Wimbledon
London
SW19 3TF
Director Name | Mr Martin Hale Scott |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2021(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 49 Foley Road Claygate Surrey KT10 0LU |
Director Name | Mr Alfred Clifford Jessiman |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(5 years after company formation) |
Appointment Duration | 3 years (resigned 03 May 1995) |
Role | Children Daycare Hotelier |
Correspondence Address | 35 Welford Place Wimbledon London SW19 5AJ |
Secretary Name | Stella Antonia Lancashire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 September 1994) |
Role | Company Director |
Correspondence Address | Flat 4 Harefield Court 96 Hartfield Road London SW19 3TF |
Secretary Name | Stella Antonia Lancashire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(8 years after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 03 May 1995) |
Role | Company Director |
Correspondence Address | Flat 4 Harefield Court 96 Hartfield Road London SW19 3TF |
Director Name | John Lawrence |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(8 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 October 1995) |
Role | Plumber |
Correspondence Address | Flat 7 Harefield Court Hartfield Road Wimbledon London SW19 3TF |
Secretary Name | Angela Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(8 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 October 1995) |
Role | Company Director |
Correspondence Address | Flat 7 Harefield Court Hartfield Road Wimbledon London SW19 3TF |
Director Name | Mr William Stewart Hyde Crews |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 January 2002) |
Role | Management Consultant |
Correspondence Address | 6 Colinette Road London SW15 6QQ |
Secretary Name | Rosemary Ellen Crews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 January 2002) |
Role | Company Director |
Correspondence Address | 6 Colinette Road London SW15 6QQ |
Director Name | Saira Jane Sukhija |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 February 2007) |
Role | Chartered Accountant |
Correspondence Address | 7 Lake Close Lake Road Wimbledon London SW19 7EG |
Secretary Name | Mr Surender Sukhija |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lake Close Lake Road Wimbledon London SW19 7EG |
Director Name | Natacha Celine Knighton |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 February 2007(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 April 2016) |
Role | Banking |
Correspondence Address | 92 Hartfield Road Wimbledon SW19 3TF |
Director Name | Mrs Emma Jane Sakensa |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(19 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 28 July 2021) |
Role | Marketing |
Correspondence Address | 7 Harefield Court 96 Hartfield Road Wimbledon SW19 3TF |
Director Name | Ms Emily Catherine Teesdale |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 July 2021) |
Role | Patent Attorney |
Country of Residence | England |
Correspondence Address | 92 Hartfield Road Wimbledon London SW19 3TF |
Registered Address | 3 Slaters Court Princess Street Knutsford WA16 6BW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
4 at £1 | Brian Lindsey Thomas 7.27% Ordinary B |
---|---|
4 at £1 | Jatin Ishwarlal Gadoya & G.a. Patel 7.27% Ordinary B |
4 at £1 | Mohammed Eyeedul Haque 7.27% Ordinary B |
4 at £1 | Mr George Daniel Knighton & Mrs Natacha Celine Knighton 7.27% Ordinary B |
4 at £1 | Mr Ivan Peter Sargent 7.27% Ordinary B |
4 at £1 | Mr Martin Hale Scott & Mrs Sarah Eileen Scott 7.27% Ordinary B |
4 at £1 | Mr Richard Anthony Harding 7.27% Ordinary B |
4 at £1 | Ms Emma Jane Hitcham 7.27% Ordinary B |
4 at £1 | Thomas Laurence Bean & Mrs S.s. Bean 7.27% Ordinary B |
2 at £1 | Mr Deobruth Aumeerun 3.64% Ordinary A |
8 at £1 | Mr Deobruth Aumeerun 14.55% Ordinary B |
1 at £1 | Brian Lindsey Thomas 1.82% Ordinary A |
1 at £1 | Jatin Ishwarlal Gadoya & G.a. Patel 1.82% Ordinary A |
1 at £1 | Mohammed Eyeedul Haque 1.82% Ordinary A |
1 at £1 | Mr George Daniel Knighton & Mrs Natacha Celine Knighton 1.82% Ordinary A |
1 at £1 | Mr Ivan Peter Sargent 1.82% Ordinary A |
1 at £1 | Mr Martin Hale Scott & Mrs Sarah Eileen Scott 1.82% Ordinary A |
1 at £1 | Mr Richard Anthony Harding 1.82% Ordinary A |
1 at £1 | Ms Emma Jane Hitcham 1.82% Ordinary A |
1 at £1 | Thomas Laurence Bean & Mrs S.s. Bean 1.82% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £55 |
Cash | £55 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
14 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
7 June 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
7 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 June 2022 | Registered office address changed from 129 High Street Teddington Middlesex TW11 8HJ to 3 Slaters Court Princess Street Knutsford WA16 6BW on 16 June 2022 (1 page) |
16 June 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
20 December 2021 | Termination of appointment of Emma Jane Sakensa as a director on 28 July 2021 (1 page) |
20 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
17 December 2021 | Appointment of Mr Steve Pugh as a director on 28 July 2021 (2 pages) |
17 December 2021 | Termination of appointment of Emily Catherine Teesdale as a director on 28 July 2021 (1 page) |
17 December 2021 | Appointment of Mr Martin Scott as a director on 28 July 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 6 April 2021 with updates (4 pages) |
29 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
14 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
3 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (5 pages) |
18 June 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
8 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (5 pages) |
25 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
23 May 2017 | Confirmation statement made on 6 April 2017 with updates (8 pages) |
23 May 2017 | Confirmation statement made on 6 April 2017 with updates (8 pages) |
25 April 2017 | Director's details changed for Ms Emily Catherine Teesdale on 25 October 2016 (2 pages) |
25 April 2017 | Director's details changed for Ms Emily Catherine Teesdale on 25 October 2016 (2 pages) |
19 October 2016 | Appointment of Ms Emily Catherine Teesdale as a director on 8 September 2016 (2 pages) |
19 October 2016 | Appointment of Ms Emily Catherine Teesdale as a director on 8 September 2016 (2 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 April 2016 | Termination of appointment of Natacha Celine Knighton as a director on 28 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Natacha Celine Knighton as a director on 28 April 2016 (1 page) |
27 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Natacha Celine Knighton on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Natacha Celine Knighton on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Natacha Celine Knighton on 7 May 2014 (2 pages) |
7 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Director's details changed for Emma Jane Hitcham on 11 January 2012 (2 pages) |
14 May 2012 | Director's details changed for Emma Jane Hitcham on 11 January 2012 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
18 October 2010 | Termination of appointment of Surender Sukhija as a secretary (1 page) |
18 October 2010 | Termination of appointment of Surender Sukhija as a secretary (1 page) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (13 pages) |
28 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (13 pages) |
28 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (13 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 April 2009 | Return made up to 06/04/09; full list of members (11 pages) |
22 April 2009 | Return made up to 06/04/09; full list of members (11 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 April 2008 | Return made up to 06/04/08; full list of members (11 pages) |
11 April 2008 | Return made up to 06/04/08; full list of members (11 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 May 2007 | Return made up to 06/04/07; full list of members (11 pages) |
4 May 2007 | Return made up to 06/04/07; full list of members (11 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 July 2006 | Return made up to 06/04/06; full list of members (8 pages) |
11 July 2006 | Return made up to 06/04/06; full list of members (8 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 May 2005 | Return made up to 06/04/05; full list of members (10 pages) |
18 May 2005 | Return made up to 06/04/05; full list of members (10 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 April 2004 | Return made up to 06/04/04; full list of members (12 pages) |
29 April 2004 | Return made up to 06/04/04; full list of members (12 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 May 2003 | Return made up to 06/04/03; full list of members (12 pages) |
13 May 2003 | Return made up to 06/04/03; full list of members (12 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 April 2002 | Return made up to 06/04/02; full list of members (12 pages) |
29 April 2002 | Return made up to 06/04/02; full list of members (12 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | New secretary appointed (2 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 April 2001 | Return made up to 06/04/01; full list of members (12 pages) |
23 April 2001 | Return made up to 06/04/01; full list of members (12 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 April 2000 | Return made up to 06/04/00; full list of members (11 pages) |
17 April 2000 | Return made up to 06/04/00; full list of members (11 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 May 1999 | Return made up to 06/04/99; full list of members (5 pages) |
18 May 1999 | Return made up to 06/04/99; full list of members (5 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 May 1998 | Return made up to 06/04/98; full list of members (5 pages) |
20 May 1998 | Return made up to 06/04/98; full list of members (5 pages) |
24 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 May 1997 | Return made up to 06/04/97; change of members
|
19 May 1997 | Return made up to 06/04/97; change of members
|
7 February 1997 | Registered office changed on 07/02/97 from: 129 high street teddington middlesex TW11 8HJ (1 page) |
7 February 1997 | Registered office changed on 07/02/97 from: 129 high street teddington middlesex TW11 8HJ (1 page) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
23 April 1996 | Return made up to 06/04/96; full list of members (6 pages) |
23 April 1996 | Return made up to 06/04/96; full list of members (6 pages) |
24 January 1996 | Registered office changed on 24/01/96 from: flat 7 harefield court 96 hartfield road wimbledon SW19 3TF (1 page) |
24 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
24 January 1996 | Registered office changed on 24/01/96 from: flat 7 harefield court 96 hartfield road wimbledon SW19 3TF (1 page) |
24 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
15 December 1995 | New secretary appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | Secretary resigned (2 pages) |
15 December 1995 | Secretary resigned (2 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New secretary appointed (2 pages) |
31 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 May 1995 | Director resigned;new director appointed (2 pages) |
31 May 1995 | Director resigned;new director appointed (2 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 94 hartfield road wimbledon london SW19 3TF (1 page) |
25 May 1995 | Return made up to 06/04/95; full list of members (6 pages) |
25 May 1995 | Return made up to 06/04/95; full list of members (6 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 94 hartfield road wimbledon london SW19 3TF (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |