Wimbledon
London
SW20 8RH
Director Name | Ms Aruna Jennings |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2015(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 187 Richmond Road Kingston Upon Thames Surrey KT2 5DD |
Director Name | Mr Oliver Jennings |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2015(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 78 Churchgate Stockport Cheshire SK1 1YJ |
Director Name | Ms Donna Denise Marie Ferrance |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2015(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 187 Richmond Road Kingston Upon Thames Surrey KT2 5DD |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Director Name | Mr Oliver James Wake Jennings |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London EC3P 3AH |
Director Name | Susan Alexandra Shortland-Potter |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Architect |
Correspondence Address | Flat 2 29 Queens Road Kingston-Upon-Thames Surrey KT2 7SF |
Director Name | Christopher James Warmoll |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 29 Queens Road Kingston Upon Thames Surrey KT2 7SF |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | 187 Richmond Road Kingston Upon Thames Surrey KT2 5DD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Tudor |
Built Up Area | Greater London |
2 at £1 | Aruna Jennings 50.00% Ordinary |
---|---|
1 at £1 | Donna Ferrance 25.00% Ordinary |
1 at £1 | Mr Michael Hassit 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,655 |
Cash | £301 |
Current Liabilities | £210 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 7 July 2024 (2 months from now) |
1 March 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
3 August 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
15 February 2023 | Director's details changed for Dr Sairaj Puvinathan on 15 February 2023 (2 pages) |
27 January 2023 | Appointment of Dr Sairaj Puvinathan as a director on 27 January 2023 (2 pages) |
24 January 2023 | Appointment of Ms Stephanie Anne Janet Gibb as a director on 24 January 2023 (2 pages) |
9 January 2023 | Termination of appointment of Donna Denise Marie Ferrance as a director on 9 January 2023 (1 page) |
9 January 2023 | Termination of appointment of Aruna Jennings as a director on 9 January 2023 (1 page) |
1 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
30 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
11 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
28 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
2 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
2 July 2019 | Notification of a person with significant control statement (2 pages) |
24 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
23 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
21 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Termination of appointment of Christopher James Warmoll as a director on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Christopher James Warmoll as a director on 27 February 2015 (1 page) |
27 February 2015 | Appointment of Ms Donna Denise Marie Ferrance as a director on 27 February 2015 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Appointment of Ms Donna Denise Marie Ferrance as a director on 27 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Oliver Jennings as a director on 17 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Oliver Jennings as a director on 17 February 2015 (2 pages) |
17 February 2015 | Appointment of Ms Aruna Jennings as a director on 17 February 2015 (2 pages) |
17 February 2015 | Appointment of Ms Aruna Jennings as a director on 17 February 2015 (2 pages) |
1 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
17 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 December 2013 | Termination of appointment of Oliver Jennings as a director (2 pages) |
12 December 2013 | Termination of appointment of Oliver Jennings as a director (2 pages) |
11 September 2013 | Director's details changed for Michael Hassit on 1 January 2013 (2 pages) |
11 September 2013 | Director's details changed for Christopher James Warmoll on 1 January 2013 (2 pages) |
11 September 2013 | Termination of appointment of Susan Shortland-Potter as a director (1 page) |
11 September 2013 | Director's details changed for Christopher James Warmoll on 1 January 2013 (2 pages) |
11 September 2013 | Director's details changed for Christopher James Warmoll on 1 January 2013 (2 pages) |
11 September 2013 | Director's details changed for Michael Hassit on 1 January 2013 (2 pages) |
11 September 2013 | Director's details changed for Michael Hassit on 1 January 2013 (2 pages) |
11 September 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
11 September 2013 | Termination of appointment of Susan Shortland-Potter as a director (1 page) |
11 September 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Registered office address changed from Flat 2 29 Queens Road Kingston-upon-Thames Surrey KT2 7SF on 12 April 2013 (2 pages) |
12 April 2013 | Registered office address changed from Flat 2 29 Queens Road Kingston-upon-Thames Surrey KT2 7SF on 12 April 2013 (2 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 October 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (16 pages) |
19 October 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (16 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (16 pages) |
19 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (16 pages) |
7 March 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
7 March 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
2 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (16 pages) |
2 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (16 pages) |
13 July 2009 | Director appointed oliver james wake jennings (1 page) |
13 July 2009 | Director appointed oliver james wake jennings (1 page) |
7 July 2009 | Director appointed susan alexandra shortland-potter (1 page) |
7 July 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
7 July 2009 | Appointment terminated director john cowdry (1 page) |
7 July 2009 | Director appointed michael hassit (1 page) |
7 July 2009 | Director appointed michael hassit (1 page) |
7 July 2009 | Director appointed christopher james warmoll (1 page) |
7 July 2009 | Director appointed christopher james warmoll (1 page) |
7 July 2009 | Appointment terminated director john cowdry (1 page) |
7 July 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page) |
7 July 2009 | Director appointed susan alexandra shortland-potter (1 page) |
26 May 2009 | Incorporation (33 pages) |
26 May 2009 | Incorporation (33 pages) |