Wimbledon
London
SW20 0NL
Secretary Name | Jyoti Joshi |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 112 Worple Road London SW19 4BG |
Director Name | Lorinda Charmaine Freint |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2016(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Business & Enterprise Manager |
Country of Residence | United Kingdom |
Correspondence Address | Town Hall Wandsworth High Street London SW18 2PU |
Director Name | Mr Christopher Ian Marshall |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2018(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Riverside Road London SW17 0BA |
Director Name | Mr Daniel William Gray |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2018(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Riverside Road London SW17 0BA |
Director Name | Mr Scott Mynot |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2019(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Riverside Road London SW17 0BA |
Director Name | Mr Frederick William Oscar Palmer |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2020(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Riverside Road London SW17 0BA |
Director Name | Mrs Kim Elizabeth St Aubyn |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2020(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Riverside Road London SW17 0BA |
Director Name | Mr Nigel Peter Holman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 10 Victoria Lodge 34 Arterberry Road London SW20 8AQ |
Director Name | Judith Ann Roscoe |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Mayford Road London SW12 8SD |
Director Name | Keith David Stringer |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lent Rise Road Taplow Maidenhead Berkshire SL6 0JP |
Director Name | Mr David Alan Guyan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baidland Hale House Lane, Churt Farnham Surrey GU10 2LJ |
Director Name | Mr Derek Andrew Smith |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 June 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Redehall Villas Keepers Corner Burstow Surrey RH6 9RP |
Director Name | Mr John William Ruske |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 05 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Hall Extension Wandsworth High Street London SW18 2PU |
Website | www.garrattbusinesspark.com |
---|---|
Telephone | 020 89474766 |
Telephone region | London |
Registered Address | 33 Riverside Road London SW17 0BA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £61,468 |
Net Worth | £112,132 |
Cash | £114,385 |
Current Liabilities | £3,804 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
9 April 2024 | Cessation of David Alan Guyan as a person with significant control on 8 April 2024 (1 page) |
---|---|
9 April 2024 | Notification of Kim Elizabeth St Aubyn as a person with significant control on 8 April 2024 (2 pages) |
8 November 2023 | Total exemption full accounts made up to 5 April 2023 (6 pages) |
2 July 2023 | Termination of appointment of Scott Mynot as a director on 29 June 2023 (1 page) |
11 May 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
17 November 2022 | Total exemption full accounts made up to 5 April 2022 (7 pages) |
1 June 2022 | Termination of appointment of David Alan Guyan as a director on 31 May 2022 (1 page) |
10 May 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
21 February 2022 | Total exemption full accounts made up to 5 April 2021 (7 pages) |
4 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
18 December 2020 | Secretary's details changed for Jyoti Joshi on 12 December 2020 (1 page) |
21 September 2020 | Total exemption full accounts made up to 5 April 2020 (7 pages) |
29 May 2020 | Appointment of Ms Kim Elizabeth St Aubyn as a director on 27 May 2020 (2 pages) |
4 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
16 January 2020 | Appointment of Mr Frederick William Oscar Palmer as a director on 15 January 2020 (2 pages) |
11 December 2019 | Appointment of Mr Scott Mynot as a director on 28 November 2019 (2 pages) |
11 December 2019 | Total exemption full accounts made up to 5 April 2019 (6 pages) |
4 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
27 June 2018 | Termination of appointment of Derek Andrew Smith as a director on 20 June 2018 (1 page) |
16 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
27 March 2018 | Appointment of Mr Christopher Ian Marshall as a director on 14 March 2018 (2 pages) |
20 March 2018 | Appointment of Mr Daniel William Gray as a director on 16 March 2018 (2 pages) |
4 December 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
4 December 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
1 November 2017 | Termination of appointment of Keith David Stringer as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Keith David Stringer as a director on 31 October 2017 (1 page) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
26 January 2017 | Appointment of Lorinda Charmaine Freint as a director on 5 January 2016 (3 pages) |
26 January 2017 | Appointment of Lorinda Charmaine Freint as a director on 5 January 2016 (3 pages) |
26 October 2016 | Total exemption full accounts made up to 5 April 2016 (8 pages) |
26 October 2016 | Total exemption full accounts made up to 5 April 2016 (8 pages) |
10 October 2016 | Termination of appointment of John William Ruske as a director on 5 January 2016 (1 page) |
10 October 2016 | Termination of appointment of John William Ruske as a director on 5 January 2016 (1 page) |
30 May 2016 | Annual return made up to 30 March 2016 no member list (7 pages) |
30 May 2016 | Annual return made up to 30 March 2016 no member list (7 pages) |
4 January 2016 | Total exemption full accounts made up to 5 April 2015 (8 pages) |
4 January 2016 | Total exemption full accounts made up to 5 April 2015 (8 pages) |
9 April 2015 | Annual return made up to 30 March 2015 no member list (7 pages) |
9 April 2015 | Annual return made up to 30 March 2015 no member list (7 pages) |
5 January 2015 | Total exemption full accounts made up to 5 April 2014 (10 pages) |
5 January 2015 | Total exemption full accounts made up to 5 April 2014 (10 pages) |
5 January 2015 | Total exemption full accounts made up to 5 April 2014 (10 pages) |
28 April 2014 | Annual return made up to 30 March 2014 no member list (7 pages) |
28 April 2014 | Annual return made up to 30 March 2014 no member list (7 pages) |
22 January 2014 | Registered office address changed from Unit 39 Wimbledon Stadium Business Centre Riverside Road Merton London SW17 0BA on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from Unit 39 Wimbledon Stadium Business Centre Riverside Road Merton London SW17 0BA on 22 January 2014 (1 page) |
11 December 2013 | Total exemption full accounts made up to 5 April 2013 (10 pages) |
11 December 2013 | Total exemption full accounts made up to 5 April 2013 (10 pages) |
11 December 2013 | Total exemption full accounts made up to 5 April 2013 (10 pages) |
8 April 2013 | Annual return made up to 30 March 2013 no member list (7 pages) |
8 April 2013 | Annual return made up to 30 March 2013 no member list (7 pages) |
26 November 2012 | Total exemption full accounts made up to 5 April 2012 (8 pages) |
26 November 2012 | Total exemption full accounts made up to 5 April 2012 (8 pages) |
26 November 2012 | Total exemption full accounts made up to 5 April 2012 (8 pages) |
17 May 2012 | Annual return made up to 30 March 2012 no member list (7 pages) |
17 May 2012 | Annual return made up to 30 March 2012 no member list (7 pages) |
16 March 2012 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
16 March 2012 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
16 March 2012 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
24 May 2011 | Annual return made up to 30 March 2011 no member list (7 pages) |
24 May 2011 | Annual return made up to 30 March 2011 no member list (7 pages) |
14 December 2010 | Total exemption full accounts made up to 30 March 2010 (7 pages) |
14 December 2010 | Total exemption full accounts made up to 30 March 2010 (7 pages) |
23 April 2010 | Annual return made up to 30 March 2010 no member list (5 pages) |
23 April 2010 | Annual return made up to 30 March 2010 no member list (5 pages) |
20 January 2010 | Appointment of John William Ruske as a director (2 pages) |
20 January 2010 | Appointment of John William Ruske as a director (2 pages) |
7 December 2009 | Appointment of a director (4 pages) |
7 December 2009 | Appointment of a director (4 pages) |
3 November 2009 | Termination of appointment of Judith Roscoe as a director (2 pages) |
3 November 2009 | Termination of appointment of Judith Roscoe as a director (2 pages) |
25 August 2009 | Director appointed derek smith (2 pages) |
25 August 2009 | Director appointed derek smith (2 pages) |
20 August 2009 | Appointment terminated director nigel holman (1 page) |
20 August 2009 | Appointment terminated director nigel holman (1 page) |
30 March 2009 | Incorporation (26 pages) |
30 March 2009 | Incorporation (26 pages) |