Waldermar Avenue
London
SW6 5LX
Director Name | Ana Stanisic |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 22 May 2019(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Software Testing Lead |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | J C F P Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2019(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 322 Upper Richmond Road London England And Wales SW15 6TL |
Director Name | Mr Kevin Couchman |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(same day as company formation) |
Role | Director Defence |
Country of Residence | GBR |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Jennifer Fisher |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(same day as company formation) |
Role | Trainee Teacher |
Country of Residence | GBR |
Correspondence Address | 322 Upper Richmond Road London Surrey SW15 6TL |
Secretary Name | Madeleine Jane Penn Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 23 Deepdale Wimbledon London SW19 5EZ |
Director Name | John Nigel Dyson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(4 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 October 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 August 2012) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 November 2018) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | JCF Property Management 322 Upper Richmond Road London Surrey SW15 6TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £749 |
Cash | £1,069 |
Current Liabilities | £320 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
27 October 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
---|---|
8 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2022 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
16 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 October 2019 | Confirmation statement made on 27 October 2019 with updates (5 pages) |
11 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 May 2019 | Appointment of Ana Stanisic as a director on 22 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Jennifer Fisher as a director on 22 May 2019 (1 page) |
3 May 2019 | Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
2 May 2019 | Appointment of J C F P Secretaries Ltd as a secretary on 2 March 2019 (2 pages) |
30 November 2018 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 15 November 2018 (1 page) |
30 November 2018 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Jcf Property Management 322 Upper Richmond Road London Surrey SW15 6TL on 30 November 2018 (1 page) |
20 November 2018 | Confirmation statement made on 27 October 2018 with updates (6 pages) |
26 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
27 March 2018 | Termination of appointment of John Nigel Dyson as a director on 19 March 2018 (1 page) |
30 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
23 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 November 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
29 November 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 October 2015 | Termination of appointment of John Nigel Dyson as a director on 19 October 2015 (1 page) |
19 October 2015 | Appointment of John Nigel Dyson as a director on 1 September 2015 (2 pages) |
19 October 2015 | Termination of appointment of Kevin Couchman as a director on 19 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Kevin Couchman as a director on 19 October 2015 (1 page) |
19 October 2015 | Appointment of John Nigel Dyson as a director on 1 September 2015 (2 pages) |
19 October 2015 | Termination of appointment of John Nigel Dyson as a director on 19 October 2015 (1 page) |
30 September 2015 | Appointment of John Nigel Dyson as a director on 1 September 2015 (2 pages) |
30 September 2015 | Appointment of John Nigel Dyson as a director on 1 September 2015 (2 pages) |
25 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 January 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
23 January 2014 | Registered office address changed from C/O Lhh Residential 13 Lexham Mews London W8 6JW on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from C/O Lhh Residential 13 Lexham Mews London W8 6JW on 23 January 2014 (1 page) |
23 January 2014 | Termination of appointment of Madeleine Tucker as a secretary (1 page) |
23 January 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
23 January 2014 | Termination of appointment of Madeleine Tucker as a secretary (1 page) |
20 January 2014 | Appointment of Lorna Millar as a director (2 pages) |
20 January 2014 | Appointment of Lorna Millar as a director (2 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
23 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
26 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
31 August 2012 | Appointment of Madeleine Jane Penn Tucker as a secretary (3 pages) |
31 August 2012 | Termination of appointment of a secretary (2 pages) |
31 August 2012 | Appointment of Madeleine Jane Penn Tucker as a secretary (3 pages) |
31 August 2012 | Termination of appointment of a secretary (2 pages) |
8 August 2012 | Termination of appointment of Urang Property Management Ltd as a secretary (1 page) |
8 August 2012 | Termination of appointment of Urang Property Management Ltd as a secretary (1 page) |
17 May 2012 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 17 May 2012 (2 pages) |
17 May 2012 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 17 May 2012 (2 pages) |
14 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
6 October 2011 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
5 October 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
5 October 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
5 October 2011 | Registered office address changed from Urang Property Management Ltd 196 New Kings Road London London SW6 4NF on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Urang Property Management Ltd 196 New Kings Road London London SW6 4NF on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Urang Property Management Ltd 196 New Kings Road London London SW6 4NF on 5 October 2011 (1 page) |
29 September 2011 | Registered office address changed from Flat 48 Waldemar Avenue Mansion S Waldemar Avenue Fulham London SW6 5LX England on 29 September 2011 (2 pages) |
29 September 2011 | Registered office address changed from Flat 48 Waldemar Avenue Mansion S Waldemar Avenue Fulham London SW6 5LX England on 29 September 2011 (2 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Incorporation (26 pages) |
13 January 2011 | Incorporation (26 pages) |