Putney
London
SW15 2RQ
Director Name | Mr Rory Martin McKenna |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2020(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Director Name | Mr Paul Sewell James |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Vale House Over Compton Sherborne Dorset DT9 4QS |
Secretary Name | Maria Angela James |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Housewife |
Correspondence Address | Vale House Over Compton Sherborne Dorset DT9 4QS |
Director Name | Adrian Richard Corden |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 October 2003) |
Role | Accountant |
Correspondence Address | 64 Mexfield Road Putney London SW15 2RQ |
Director Name | Duncan James Collins |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 August 2005) |
Role | Advertising |
Correspondence Address | 1st Floor 64 Mexfield Road Putney London SW15 2RQ |
Director Name | Mr Russell Mark James |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 May 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Studios 41 Tilt Road Cobham Surrey KT11 3EZ |
Director Name | Mr Florian Le Roux |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 September 2014(11 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 11 September 2020) |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | Ground Floor Flat Mexfield Road London SW15 2RQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
4 at £1 | Alice Janet Salter 50.00% Ordinary |
---|---|
4 at £1 | Florian Le Roux & Cecile Le Deunff 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,154 |
Cash | £167 |
Current Liabilities | £4,346 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
11 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
---|---|
14 October 2020 | Termination of appointment of Florian Le Roux as a director on 11 September 2020 (1 page) |
14 October 2020 | Notification of Rory Martin Mckenna as a person with significant control on 11 September 2020 (2 pages) |
14 October 2020 | Cessation of Florian Le Roux as a person with significant control on 11 September 2020 (1 page) |
14 October 2020 | Appointment of Mr Rory Martin Mckenna as a director on 11 September 2020 (2 pages) |
4 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 September 2014 | Registered office address changed from 64 Mexfield Road Mexfield Road East Putney London SW15 2RQ England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 64 Mexfield Road Mexfield Road East Putney London SW15 2RQ England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 64 Mexfield Road Mexfield Road East Putney London SW15 2RQ England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 3 September 2014 (1 page) |
2 September 2014 | Appointment of Mr Florian Le Roux as a director on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Florian Le Roux as a director on 2 September 2014 (2 pages) |
12 May 2014 | Termination of appointment of Maria James as a secretary (1 page) |
12 May 2014 | Termination of appointment of Russell James as a director (1 page) |
12 May 2014 | Registered office address changed from Vale House Compton Road over Compton Sherborne Dorset DT9 4QS on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from Vale House Compton Road over Compton Sherborne Dorset DT9 4QS on 12 May 2014 (1 page) |
12 May 2014 | Termination of appointment of Russell James as a director (1 page) |
12 May 2014 | Termination of appointment of Russell James as a director (1 page) |
12 May 2014 | Termination of appointment of Russell James as a director (1 page) |
12 May 2014 | Termination of appointment of Maria James as a secretary (1 page) |
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 February 2013 | Director's details changed for Mr Russell Mark James on 25 February 2013 (2 pages) |
25 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Director's details changed for Mr Russell Mark James on 25 February 2013 (2 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Director's details changed for Russell Mark James on 4 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Russell Mark James on 4 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Russell Mark James on 4 March 2011 (2 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Alice Janet Salter on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Alice Janet Salter on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Russell Mark James on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Russell Mark James on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from vale house over compton sherbone dorset DT9 4QS (1 page) |
16 February 2009 | Location of debenture register (1 page) |
16 February 2009 | Location of register of members (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from vale house over compton sherbone dorset DT9 4QS (1 page) |
16 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
16 February 2009 | Location of debenture register (1 page) |
16 February 2009 | Location of register of members (1 page) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 February 2008 | Return made up to 11/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 11/02/08; full list of members (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
13 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Return made up to 11/02/06; full list of members (3 pages) |
5 April 2006 | Return made up to 11/02/06; full list of members (3 pages) |
5 April 2006 | Director resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 March 2005 | Return made up to 11/02/05; full list of members (8 pages) |
3 March 2005 | Return made up to 11/02/05; full list of members (8 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 March 2004 | Return made up to 11/02/04; full list of members
|
16 March 2004 | Return made up to 11/02/04; full list of members
|
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: vale house over compton sherborne dorset DT9 4QS (1 page) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: vale house over compton sherborne dorset DT9 4QS (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | New director appointed (2 pages) |
23 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
23 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
17 March 2003 | Ad 08/03/03--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
17 March 2003 | Ad 08/03/03--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
11 February 2003 | Incorporation (11 pages) |
11 February 2003 | Incorporation (11 pages) |