Wimbledon
London
SW19 4BL
Director Name | Mrs Priscilla Baskerville |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2024(14 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Data Manager |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 June 2018(9 years after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 June 2018(9 years after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Ms Nicole Carapiet |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North House 31 North Street Carshalton Surrey SM5 2HW |
Director Name | Ms Emily Lodge |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 11 Laura Place Bath BA2 4BL |
Secretary Name | Richard Levy |
---|---|
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Milton Road East Sheen London SW14 8JR |
Director Name | Mr Matthew Fell |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Director Name | Mr Paul Crook |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 September 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | RTM Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Correspondence Address | Blackwall House Guildhall Yard London EC2V 5AE |
Secretary Name | J J Homes (Properties) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 28 September 2010) |
Correspondence Address | North House 31 North Street Carshalton Surrey SM5 2HW |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2010(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 March 2011) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Secretary Name | Laura Place Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2011(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 June 2015) |
Correspondence Address | First Floor 11 Laura Place Bath BA2 4BL |
Secretary Name | Huggins Edwards & Sharp Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2015(6 years after company formation) |
Appointment Duration | 3 years (resigned 16 June 2018) |
Correspondence Address | 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Registered Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
18 September 2023 | Termination of appointment of Paul Crook as a director on 15 September 2023 (1 page) |
---|---|
14 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
9 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
9 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
7 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
8 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
11 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
11 June 2020 | Registered office address changed from 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 11 June 2020 (1 page) |
4 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
6 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
19 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
16 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
16 June 2018 | Appointment of Hes Estate Management Ltd as a secretary on 16 June 2018 (2 pages) |
16 June 2018 | Termination of appointment of Huggins Edwards & Sharp Llp as a secretary on 16 June 2018 (1 page) |
16 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
7 July 2016 | Annual return made up to 9 June 2016 no member list (4 pages) |
7 July 2016 | Annual return made up to 9 June 2016 no member list (4 pages) |
14 December 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
25 November 2015 | Appointment of Mr Paul Crook as a director on 28 October 2015 (2 pages) |
25 November 2015 | Appointment of Mr Paul Crook as a director on 28 October 2015 (2 pages) |
11 September 2015 | Termination of appointment of Matthew Fell as a director on 1 September 2015 (2 pages) |
11 September 2015 | Termination of appointment of Matthew Fell as a director on 1 September 2015 (2 pages) |
11 September 2015 | Termination of appointment of Matthew Fell as a director on 1 September 2015 (2 pages) |
16 June 2015 | Appointment of Huggins Edwards & Sharp Llp as a secretary on 9 June 2015 (2 pages) |
16 June 2015 | Annual return made up to 9 June 2015 no member list (3 pages) |
16 June 2015 | Registered office address changed from 1st Floor 11 Laura Place Bath BA2 4BL to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 16 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Laura Place Nominees Limited as a secretary on 9 June 2015 (1 page) |
16 June 2015 | Annual return made up to 9 June 2015 no member list (3 pages) |
16 June 2015 | Termination of appointment of Laura Place Nominees Limited as a secretary on 9 June 2015 (1 page) |
16 June 2015 | Appointment of Huggins Edwards & Sharp Llp as a secretary on 9 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of Laura Place Nominees Limited as a secretary on 9 June 2015 (1 page) |
16 June 2015 | Registered office address changed from 1st Floor 11 Laura Place Bath BA2 4BL to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 16 June 2015 (1 page) |
16 June 2015 | Appointment of Huggins Edwards & Sharp Llp as a secretary on 9 June 2015 (2 pages) |
16 June 2015 | Annual return made up to 9 June 2015 no member list (3 pages) |
14 November 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
14 November 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
10 June 2014 | Annual return made up to 9 June 2014 no member list (3 pages) |
10 June 2014 | Annual return made up to 9 June 2014 no member list (3 pages) |
10 June 2014 | Annual return made up to 9 June 2014 no member list (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 March 2014 | Termination of appointment of Nicole Carapiet as a director (1 page) |
4 March 2014 | Termination of appointment of Nicole Carapiet as a director (1 page) |
17 February 2014 | Appointment of Mr Philip Read as a director (3 pages) |
17 February 2014 | Appointment of Mr Philip Read as a director (3 pages) |
10 June 2013 | Annual return made up to 9 June 2013 no member list (4 pages) |
10 June 2013 | Annual return made up to 9 June 2013 no member list (4 pages) |
10 June 2013 | Annual return made up to 9 June 2013 no member list (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 July 2012 | Annual return made up to 9 June 2012 no member list (4 pages) |
4 July 2012 | Annual return made up to 9 June 2012 no member list (4 pages) |
4 July 2012 | Annual return made up to 9 June 2012 no member list (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
9 June 2011 | Annual return made up to 9 June 2011 no member list (4 pages) |
9 June 2011 | Annual return made up to 9 June 2011 no member list (4 pages) |
9 June 2011 | Annual return made up to 9 June 2011 no member list (4 pages) |
13 April 2011 | Appointment of Mr Matthew Fell as a director (2 pages) |
13 April 2011 | Termination of appointment of Emily Lodge as a director (1 page) |
13 April 2011 | Director's details changed for Mr Matthew Fell on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Mr Matthew Fell on 13 April 2011 (2 pages) |
13 April 2011 | Appointment of Mr Matthew Fell as a director (2 pages) |
13 April 2011 | Termination of appointment of Emily Lodge as a director (1 page) |
11 March 2011 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page) |
11 March 2011 | Appointment of Laura Place Nominees Limited as a secretary (2 pages) |
11 March 2011 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page) |
11 March 2011 | Appointment of Laura Place Nominees Limited as a secretary (2 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
25 February 2011 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 25 February 2011 (2 pages) |
25 February 2011 | Termination of appointment of a secretary (2 pages) |
25 February 2011 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 25 February 2011 (2 pages) |
25 February 2011 | Termination of appointment of a secretary (2 pages) |
20 January 2011 | Previous accounting period extended from 30 June 2010 to 30 September 2010 (3 pages) |
20 January 2011 | Previous accounting period extended from 30 June 2010 to 30 September 2010 (3 pages) |
14 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 14 October 2010 (1 page) |
12 October 2010 | Director's details changed for Ms Emily Lodge on 12 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Ms Emily Lodge on 12 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Ms Nicole Carapiet on 12 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Ms Emily Lodge on 12 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Ms Emily Lodge on 12 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Ms Nicole Carapiet on 12 October 2010 (2 pages) |
5 October 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (3 pages) |
5 October 2010 | Termination of appointment of a secretary (2 pages) |
5 October 2010 | Registered office address changed from C/O H M L Shaw 9-11 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from C/O H M L Shaw 9-11 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from C/O H M L Shaw 9-11 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 5 October 2010 (2 pages) |
5 October 2010 | Termination of appointment of a secretary (2 pages) |
5 October 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (3 pages) |
28 September 2010 | Termination of appointment of J J Homes (Properties) Limited as a secretary (1 page) |
28 September 2010 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 28 September 2010 (1 page) |
28 September 2010 | Termination of appointment of J J Homes (Properties) Limited as a secretary (1 page) |
28 September 2010 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 28 September 2010 (1 page) |
11 June 2010 | Annual return made up to 9 June 2010 no member list (3 pages) |
11 June 2010 | Secretary's details changed for J J Homes (Properties) Limited on 9 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Emily Lodge on 9 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Nicole Carapiet on 9 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Nicole Carapiet on 9 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Emily Lodge on 9 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 9 June 2010 no member list (3 pages) |
11 June 2010 | Secretary's details changed for J J Homes (Properties) Limited on 9 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Emily Lodge on 9 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 9 June 2010 no member list (3 pages) |
11 June 2010 | Director's details changed for Nicole Carapiet on 9 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for J J Homes (Properties) Limited on 9 June 2010 (2 pages) |
1 February 2010 | Registered office address changed from C/O J J Homes (Properties) Limited 146 Stanley Park Road Carshalton Surrey SM5 3JG on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from C/O J J Homes (Properties) Limited 146 Stanley Park Road Carshalton Surrey SM5 3JG on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from C/O J J Homes (Properties) Limited 146 Stanley Park Road Carshalton Surrey SM5 3JG on 1 February 2010 (1 page) |
18 November 2009 | Appointment of J J Homes (Properties) Limited as a secretary (3 pages) |
18 November 2009 | Director's details changed for Nicole Carapiet on 27 October 2009 (3 pages) |
18 November 2009 | Director's details changed for Emily Lodge on 27 October 2009 (3 pages) |
18 November 2009 | Director's details changed for Nicole Carapiet on 27 October 2009 (3 pages) |
18 November 2009 | Appointment of J J Homes (Properties) Limited as a secretary (3 pages) |
18 November 2009 | Termination of appointment of Richard Levy as a secretary (2 pages) |
18 November 2009 | Termination of appointment of Richard Levy as a secretary (2 pages) |
18 November 2009 | Registered office address changed from 48 Milton Road East Sheen London SW14 8JR United Kingdom on 18 November 2009 (2 pages) |
18 November 2009 | Registered office address changed from 48 Milton Road East Sheen London SW14 8JR United Kingdom on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Emily Lodge on 27 October 2009 (3 pages) |
22 July 2009 | Appointment terminated director rtm secretarial LIMITED (1 page) |
22 July 2009 | Appointment terminated director rtm nominee directors LIMITED (1 page) |
22 July 2009 | Appointment terminated director rtm secretarial LIMITED (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from, blackwell house guildhall yard, london, uk, EC2V 5AE (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from, blackwell house guildhall yard, london, uk, EC2V 5AE (1 page) |
22 July 2009 | Appointment terminated director rtm nominee directors LIMITED (1 page) |
9 June 2009 | Incorporation (29 pages) |
9 June 2009 | Incorporation (29 pages) |