Putney
London
SW15 1LT
Director Name | Mr Steve John Cooney |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2003(14 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Postman |
Country of Residence | United Kingdom |
Correspondence Address | 69 Station Road Tempsford Bedfordshire SG19 2AX |
Secretary Name | Mr Steve Cooney |
---|---|
Status | Current |
Appointed | 10 October 2012(23 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 69 Station Road Tempsford Sandy Bedfordshire SG19 2AX |
Director Name | Mrs Mary White |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(25 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Dacre Crescent Kimpton Hitchin Herts SG4 8QJ |
Director Name | Thomas Kerr-Morgan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 July 1997) |
Role | Fire Officer |
Correspondence Address | 4 Abbey Terrace Whitby North Yorkshire YO21 3HQ |
Director Name | Allan Riley |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 November 1993) |
Role | Electronics Engineer |
Correspondence Address | 4 Abbey Terrace Whitby North Yorkshire YO21 3HQ |
Director Name | Mr Peter White |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(3 years, 4 months after company formation) |
Appointment Duration | 22 years (resigned 07 October 2014) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Dacre Crescent Kimpton Hitchin Hertfordshire SG4 8QJ |
Secretary Name | Thomas Kerr-Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 4 Abbey Terrace Whitby North Yorkshire YO21 3HQ |
Director Name | Mr John Kieran Robinson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 20 June 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 The Orangery Carr Hall Gardens The Carrs Ruswarp Whitby North Yorkshire YO21 1RW |
Secretary Name | Mr Peter White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(5 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 10 October 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Dacre Crescent Kimpton Hitchin Hertfordshire SG4 8QJ |
Director Name | Helen Ruth Richardson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 August 2003) |
Role | Nurse |
Correspondence Address | Flat 4 4 Abbey Terrace Whitby North Yorkshire YO21 3HQ |
Director Name | Mr Simon John Somers |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 December 2011) |
Role | Television Production |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 4 Abbey Terrace Whitby North Yorkshire YO21 3HQ |
Telephone | 01947 606471 |
---|---|
Telephone region | Whitby |
Registered Address | 4 Abbey Terrace Whitby North Yorkshire YO21 3HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Whitby West Cliff |
Built Up Area | Whitby |
1 at £10 | Damian Mielczarek 25.00% Ordinary |
---|---|
1 at £10 | Mary White 25.00% Ordinary |
1 at £10 | Pauline Lawson 25.00% Ordinary |
1 at £10 | Steve Cooney 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,076 |
Net Worth | £2,319 |
Cash | £1,841 |
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 | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
28 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
26 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
17 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
27 November 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
27 November 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
16 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
14 October 2015 | Appointment of Mrs Mary White as a director on 1 January 2015 (2 pages) |
14 October 2015 | Appointment of Mrs Mary White as a director on 1 January 2015 (2 pages) |
14 October 2015 | Appointment of Mrs Mary White as a director on 1 January 2015 (2 pages) |
1 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
1 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
21 October 2014 | Register inspection address has been changed to 69 Station Road Tempsford Sandy Bedfordshire SG19 2AX (1 page) |
21 October 2014 | Termination of appointment of Peter White as a director on 7 October 2014 (1 page) |
21 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Termination of appointment of Peter White as a director on 7 October 2014 (1 page) |
21 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Register inspection address has been changed to 69 Station Road Tempsford Sandy Bedfordshire SG19 2AX (1 page) |
21 October 2014 | Termination of appointment of Peter White as a director on 7 October 2014 (1 page) |
6 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
26 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
12 October 2012 | Termination of appointment of Peter White as a secretary (1 page) |
12 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Termination of appointment of Simon Somers as a director (1 page) |
12 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Termination of appointment of Simon Somers as a director (1 page) |
12 October 2012 | Termination of appointment of Peter White as a secretary (1 page) |
11 October 2012 | Termination of appointment of Simon Somers as a director (1 page) |
11 October 2012 | Termination of appointment of Peter White as a secretary (1 page) |
11 October 2012 | Appointment of Mr Steve Cooney as a secretary (2 pages) |
11 October 2012 | Appointment of Mr Steve Cooney as a secretary (2 pages) |
11 October 2012 | Termination of appointment of Simon Somers as a director (1 page) |
11 October 2012 | Appointment of Mr Steve Cooney as a secretary (2 pages) |
11 October 2012 | Appointment of Mr Steve Cooney as a secretary (2 pages) |
11 October 2012 | Termination of appointment of Peter White as a secretary (1 page) |
6 October 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
6 October 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
29 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (8 pages) |
29 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (8 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
14 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Secretary's details changed for Peter White on 24 September 2010 (1 page) |
13 October 2010 | Secretary's details changed for Peter White on 24 September 2010 (1 page) |
13 October 2010 | Director's details changed for Pauline Lawson on 24 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Simon John Somers on 24 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr. Peter White on 24 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Pauline Lawson on 24 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr. Peter White on 24 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Simon John Somers on 24 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Steve John Cooney on 24 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Steve John Cooney on 24 September 2010 (2 pages) |
10 November 2009 | Director's details changed for Simon John Somers on 1 September 2009 (1 page) |
10 November 2009 | Director's details changed for Simon John Somers on 1 September 2009 (1 page) |
10 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Simon John Somers on 1 September 2009 (1 page) |
10 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (6 pages) |
1 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
1 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
15 October 2008 | Return made up to 24/09/08; change of members (8 pages) |
15 October 2008 | Return made up to 24/09/08; change of members (8 pages) |
12 September 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
12 September 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
12 September 2008 | Appointment terminated director john robinson (1 page) |
12 September 2008 | Appointment terminated director john robinson (1 page) |
28 August 2008 | Director appointed simon john somers (2 pages) |
28 August 2008 | Director appointed simon john somers (2 pages) |
29 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
29 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
24 October 2007 | Return made up to 24/09/07; no change of members (8 pages) |
24 October 2007 | Return made up to 24/09/07; no change of members (8 pages) |
30 October 2006 | Return made up to 24/09/06; full list of members (9 pages) |
30 October 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
30 October 2006 | Return made up to 24/09/06; full list of members (9 pages) |
30 October 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
18 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
18 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
18 October 2005 | Return made up to 24/09/05; full list of members (9 pages) |
18 October 2005 | Return made up to 24/09/05; full list of members (9 pages) |
29 November 2004 | Return made up to 24/09/04; full list of members
|
29 November 2004 | Return made up to 24/09/04; full list of members
|
12 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
12 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
18 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
18 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
23 October 2003 | Return made up to 24/09/03; full list of members
|
23 October 2003 | Return made up to 24/09/03; full list of members
|
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
25 July 2003 | Director's particulars changed (1 page) |
25 July 2003 | Director's particulars changed (1 page) |
25 July 2003 | Director's particulars changed (1 page) |
25 July 2003 | Director's particulars changed (1 page) |
6 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 October 2002 | Return made up to 24/09/02; full list of members (9 pages) |
25 October 2002 | Return made up to 24/09/02; full list of members (9 pages) |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
29 November 2001 | Return made up to 24/09/01; full list of members (8 pages) |
29 November 2001 | Return made up to 24/09/01; full list of members (8 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
20 September 2000 | Return made up to 24/09/00; full list of members (8 pages) |
20 September 2000 | Return made up to 24/09/00; full list of members (8 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (5 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (5 pages) |
30 September 1999 | Return made up to 24/09/99; full list of members (6 pages) |
30 September 1999 | Return made up to 24/09/99; full list of members (6 pages) |
9 December 1998 | Director's particulars changed (1 page) |
9 December 1998 | Director's particulars changed (1 page) |
12 October 1998 | Full accounts made up to 31 March 1998 (5 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (5 pages) |
8 October 1998 | Return made up to 24/09/98; no change of members (4 pages) |
8 October 1998 | Return made up to 24/09/98; no change of members (4 pages) |
19 February 1998 | Director's particulars changed (1 page) |
19 February 1998 | Return made up to 20/01/98; full list of members (8 pages) |
19 February 1998 | Return made up to 20/01/98; full list of members (8 pages) |
19 February 1998 | Director's particulars changed (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
4 February 1998 | New director appointed (2 pages) |
10 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
10 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
28 October 1996 | Return made up to 24/09/96; full list of members (6 pages) |
28 October 1996 | Return made up to 24/09/96; full list of members (6 pages) |
18 October 1995 | New secretary appointed (2 pages) |
18 October 1995 | New secretary appointed (2 pages) |
18 October 1995 | Return made up to 24/09/95; full list of members
|
18 October 1995 | Return made up to 24/09/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
15 May 1989 | Incorporation (16 pages) |
15 May 1989 | Incorporation (16 pages) |