Background WavePink WaveYellow Wave

73/75 PUTNEY HIGH STREET MANAGEMENT LIMITED (03594390)

73/75 PUTNEY HIGH STREET MANAGEMENT LIMITED (03594390) is an active UK company. incorporated on 8 July 1998. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. 73/75 PUTNEY HIGH STREET MANAGEMENT LIMITED has been registered for 27 years. Current directors include BOOTH, Victoria Louise, CROOKSTON, Andrew Paul, MAGIN, Michael James and 3 others.

Company Number
03594390
Status
active
Type
ltd
Incorporated
8 July 1998
Age
27 years
Address
10 Hutton Mews, London, SW15 5HZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BOOTH, Victoria Louise, CROOKSTON, Andrew Paul, MAGIN, Michael James, ROSENTHAL, Luis, SAKELLARIDIS, Alexander, SWERY, Raphael Albert
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

73/75 PUTNEY HIGH STREET MANAGEMENT LIMITED

73/75 PUTNEY HIGH STREET MANAGEMENT LIMITED is an active company incorporated on 8 July 1998 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. 73/75 PUTNEY HIGH STREET MANAGEMENT LIMITED was registered 27 years ago.(SIC: 55900)

Status

active

Active since 27 years ago

Company No

03594390

LTD Company

Age

27 Years

Incorporated 8 July 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

25 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

10 Hutton Mews London, SW15 5HZ,

Previous Addresses

5 Colinette Road Flat J London SW15 6QG England
From: 20 May 2016To: 25 March 2022
73C Putney High St London SW15 1SR
From: 8 July 1998To: 20 May 2016
Timeline

5 key events • 1998 - 2017

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Oct 15
Director Joined
Jun 16
Director Joined
Sept 17
Director Left
Sept 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

SWERY, Raphael Albert

Active
Hutton Mews, LondonSW15 5HZ
Secretary
Appointed 17 Feb 2004

BOOTH, Victoria Louise

Active
Lawn Crescent, RichmondTW9 3NR
Born January 1974
Director
Appointed 10 Feb 2004

CROOKSTON, Andrew Paul

Active
73a Putney High Street, LondonSW15 1SR
Born January 1974
Director
Appointed 17 Feb 2004

MAGIN, Michael James

Active
18 Cliffe Road, Leamington SpaCV32 6PD
Born July 1969
Director
Appointed 24 Feb 1999

ROSENTHAL, Luis

Active
Putney High Street, LondonSW15 1SR
Born April 1981
Director
Appointed 10 Aug 2017

SAKELLARIDIS, Alexander

Active
75c Putney High Street, LondonSW15 1SR
Born November 1964
Director
Appointed 10 Feb 2004

SWERY, Raphael Albert

Active
73c Putney High Street, LondonSW15 1SR
Born November 1972
Director
Appointed 17 Feb 2004

SEWELL, Jill Pamela

Resigned
12 Devon House, LondonSE1 1GE
Secretary
Appointed 08 Jul 1998
Resigned 29 Mar 2000

SWIFT, Adrian Christopher

Resigned
Flat A, LondonSW15 1SR
Secretary
Appointed 27 Apr 2002
Resigned 31 Dec 2003

BIRD, Will

Resigned
22 Rectory Road, LondonSW13 0DT
Born October 1962
Director
Appointed 08 Jul 1998
Resigned 29 Mar 2000

BISHOP, Stephen Charles

Resigned
49 Queen Anne Street, LondonW1M 9JW
Born March 1951
Director
Appointed 08 Jul 1998
Resigned 29 Mar 2000

CONSTANTINOU, Rachel Ann

Resigned
Flat C 73 Putney High Street, LondonSW15 1SR
Born March 1975
Director
Appointed 25 Aug 1998
Resigned 28 Feb 2004

DUFFIN, Peter Lawrence

Resigned
Flat B 73/75 Putney High Street, LondonSW15 1SR
Born October 1957
Director
Appointed 25 Aug 1998
Resigned 30 Aug 2005

OLEYNIK, Marina

Resigned
Putney High Street, LondonSW15 1SR
Born August 1971
Director
Appointed 09 Oct 2015
Resigned 10 Aug 2017

PETERS, Daniel Richard

Resigned
Flat C 73 Putney High Street, LondonSW15 1SR
Born March 1973
Director
Appointed 25 Aug 1998
Resigned 28 Feb 2004

SWIFT, Adrian Christopher

Resigned
Flat A, LondonSW15 1SR
Born November 1974
Director
Appointed 07 Oct 1998
Resigned 31 Dec 2003

TEECE, Joanna

Resigned
75b Putney High Street, LondonSW15 1SR
Born June 1978
Director
Appointed 31 Jan 2006
Resigned 09 Oct 2015

Persons with significant control

1

Mr Raphael Albert Swery

Active
Colinette Road, LondonSW15 6QG
Born November 1972

Nature of Control

Right to appoint and remove directors as firm
Notified 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Confirmation Statement With Updates
3 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
23 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Sail Address Company
8 July 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 April 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 May 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
30 July 2007
287Change of Registered Office
Legacy
30 July 2007
190190
Legacy
30 July 2007
353353
Accounts With Accounts Type Total Exemption Full
1 June 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 September 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Legacy
24 April 2006
190190
Legacy
24 April 2006
353353
Legacy
24 April 2006
287Change of Registered Office
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 September 2005
AAAnnual Accounts
Legacy
3 June 2005
244244
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2003
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 June 2002
AAAnnual Accounts
Legacy
8 April 2002
287Change of Registered Office
Legacy
29 August 2001
287Change of Registered Office
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
287Change of Registered Office
Legacy
5 July 2000
287Change of Registered Office
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 January 2000
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
88(2)R88(2)R
Legacy
26 February 1999
88(2)R88(2)R
Legacy
26 February 1999
88(2)R88(2)R
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
88(2)R88(2)R
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Incorporation Company
8 July 1998
NEWINCIncorporation