London
SW15 6AW
Director Name | Mrs Nicola Jane Grant |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2017(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Office 16, Putney Bid Office Linstead House 9 Disraeli Road Putney London SW15 2DR |
Director Name | Mrs Shweta Razdan |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 12 June 2020(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Office 16, Putney Bid Office Linstead House 9 Disraeli Road Putney London SW15 2DR |
Director Name | Mr Anthony Hicks |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Local Director |
Country of Residence | England |
Correspondence Address | 89-93 Putney High Street London SW15 1SR |
Director Name | Mr Dominic Charles Stead |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2022(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director/ Owner |
Country of Residence | England |
Correspondence Address | 3 Lacy Road London SW15 1NH |
Director Name | Mr Robert Benjamin Chamberlain Lusher |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2022(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Putney Hill London SW15 6AB |
Director Name | Cllr Kemi Akinola |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Politician |
Country of Residence | England |
Correspondence Address | 98 Charlmont Road London SW17 9AB |
Director Name | Mr Jamie Catling |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2023(7 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 84/84a Putney High Street London SW15 1RB |
Director Name | Mr Christopher James Buss |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(same day as company formation) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | The Town Hall Wandsworth High Street London SW18 2PU |
Director Name | Nicholas William Smales |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Town Hall Wandsworth High Street London SW18 2PU |
Director Name | Mr John Guy Brent Senior |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(same day as company formation) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | The Town Hall Wandsworth High Street London SW18 2PU |
Director Name | Mr Gary Alan George Crook |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2017(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2019) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 61 Broadway London SW19 1QD |
Director Name | Mrs Kim Caddy |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2017(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Town Hall Wandsworth High Street London SW18 2PU |
Director Name | Mrs Magdalena Edyta Harrison |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Polish,Australian |
Status | Resigned |
Appointed | 01 April 2017(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Artisan 372 King Street London W6 0RX |
Director Name | Mr Toby Edwin Lewin-Lloyd |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 January 2021) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 123 Upper Richmond Road London SW15 2TL |
Director Name | Mr Tim Edward Willian Carroll Sparrow |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Be At One, Tileman House 131 - 133 Upper Richmond London SW15 2TR |
Director Name | Mr Michael John Donall Murphy |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2017(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 January 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Russell-Cooke 2 Putney Hill London SW15 6AB |
Director Name | Mrs Eleanor Jane Evans |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 July 2023) |
Role | Partner At Volterra Partners |
Country of Residence | England |
Correspondence Address | 56-58 Putney High Street London SW15 1SF |
Director Name | Ms Katharine Jane Giles |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crewroom Embankment London SW15 1LB |
Director Name | Mrs Anne Elizabeth Partridge |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Management Suite Putney Exchange, Putney High Stre London SW15 1TW |
Director Name | Mr Robert Michael Alexander |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2018(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 August 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 202 Upper Richmond Road London SW15 6TD |
Director Name | Cllr Jonathan Peter Cook |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2019(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 January 2022) |
Role | Councillor & Consultant |
Country of Residence | England |
Correspondence Address | Wandsworth Town Hall Wandsworth High Street London SW18 2PU |
Registered Address | Office 16, Putney Bid Office Linstead House 9 Disraeli Road Putney London SW15 2DR |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
1 February 2021 | Termination of appointment of Toby Edwin Lewin-Lloyd as a director on 14 January 2021 (1 page) |
---|---|
6 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
25 June 2020 | Appointment of Mr Anthony Hicks as a director on 12 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of Magdalena Edyta Harrison as a director on 11 June 2020 (1 page) |
25 June 2020 | Appointment of Mrs Shweta Razdan as a director on 12 June 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
4 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
4 September 2019 | Appointment of Councillor Jonathan Peter Cook as a director on 30 August 2019 (2 pages) |
3 September 2019 | Termination of appointment of Robert Michael Alexander as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Gary Alan George Crook as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Katharine Jane Giles as a director on 31 August 2019 (1 page) |
17 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
23 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
17 August 2018 | Termination of appointment of Kim Caddy as a director on 7 August 2018 (1 page) |
15 August 2018 | Appointment of Mr Robert Michael Alexander as a director on 7 August 2018 (2 pages) |
15 August 2018 | Termination of appointment of Tim Edward Willian Carroll Sparrow as a director on 7 August 2018 (1 page) |
14 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
20 November 2017 | Appointment of Mrs Nicola Jane Grant as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mrs Nicola Jane Grant as a director on 20 November 2017 (2 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 13 June 2017 with updates (3 pages) |
3 July 2017 | Confirmation statement made on 13 June 2017 with updates (3 pages) |
8 June 2017 | Appointment of Mrs Anne Elizabeth Partridge as a director on 30 May 2017 (2 pages) |
8 June 2017 | Registered office address changed from Bid Office Um10 Putney Exchange, Putney High Street London SW15 1TW England to Putney Bid Office, Crewroom Studios Embankment Putney London SW15 1LB on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from Bid Office Um10 Putney Exchange, Putney High Street London SW15 1TW England to Putney Bid Office, Crewroom Studios Embankment Putney London SW15 1LB on 8 June 2017 (1 page) |
8 June 2017 | Appointment of Mrs Anne Elizabeth Partridge as a director on 30 May 2017 (2 pages) |
8 May 2017 | Appointment of Ms Katharine Jane Giles as a director on 3 May 2017 (2 pages) |
8 May 2017 | Appointment of Ms Katharine Jane Giles as a director on 3 May 2017 (2 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 April 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
20 April 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
7 April 2017 | Appointment of Mr Tim Edward Willian Carroll Sparrow as a director on 1 April 2017 (2 pages) |
7 April 2017 | Appointment of Mrs Magdalena Edyta Harrison as a director on 1 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Tim Edward Willian Carroll Sparrow as a director on 1 April 2017 (2 pages) |
7 April 2017 | Appointment of Ms Veronika Noble Wilson as a director on 1 April 2017 (2 pages) |
7 April 2017 | Appointment of Mrs Eleanor Jane Evans as a director on 1 April 2017 (2 pages) |
7 April 2017 | Appointment of Mrs Eleanor Jane Evans as a director on 1 April 2017 (2 pages) |
7 April 2017 | Appointment of Mrs Magdalena Edyta Harrison as a director on 1 April 2017 (2 pages) |
7 April 2017 | Appointment of Ms Veronika Noble Wilson as a director on 1 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Toby Lewin-Lloyd as a director on 1 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Toby Lewin-Lloyd as a director on 1 April 2017 (2 pages) |
6 April 2017 | Registered office address changed from The Town Hall Wandsworth High Street London SW18 2PU to Bid Office Um10 Putney Exchange, Putney High Street London SW15 1TW on 6 April 2017 (1 page) |
6 April 2017 | Appointment of Mr Michael John Donall Murphy as a director on 1 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Michael John Donall Murphy as a director on 1 April 2017 (2 pages) |
6 April 2017 | Registered office address changed from The Town Hall Wandsworth High Street London SW18 2PU to Bid Office Um10 Putney Exchange, Putney High Street London SW15 1TW on 6 April 2017 (1 page) |
20 March 2017 | Termination of appointment of Nicholas William Smales as a director on 12 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Nicholas William Smales as a director on 12 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of John Guy Brent Senior as a director on 12 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Christopher James Buss as a director on 12 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of John Guy Brent Senior as a director on 12 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Christopher James Buss as a director on 12 March 2017 (2 pages) |
9 February 2017 | Appointment of Mrs Kim Caddy as a director on 2 February 2017 (3 pages) |
9 February 2017 | Appointment of Mrs Kim Caddy as a director on 2 February 2017 (3 pages) |
8 February 2017 | Appointment of Gary Alan George Crook as a director on 2 February 2017 (3 pages) |
8 February 2017 | Appointment of Gary Alan George Crook as a director on 2 February 2017 (3 pages) |
14 June 2016 | Incorporation (38 pages) |
14 June 2016 | Incorporation (38 pages) |