London
SW7 2NQ
Director Name | Miss Michela Capello |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2016(47 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pelham Place London SW7 2NQ |
Director Name | Mr Mohammed Eyeedul Haque |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2016(47 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 11 Mulberry Way Ashtead KT21 2FE |
Director Name | Ms Caroline Patricia Webb |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2016(47 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Spencer Hill London SW19 4PA |
Secretary Name | Ms Caroline Webb |
---|---|
Status | Current |
Appointed | 01 January 2018(48 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 21 Spencer Hill London SW19 4PA |
Director Name | Mr Brian Errol Hurwitz |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 December 1993) |
Role | Solicitor |
Correspondence Address | 21 Spencer Hill London SW19 4PA |
Secretary Name | Dr Robert James Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 21 Spencer Hill Wimbledon London SW19 4PA |
Director Name | Dr Robert James Murphy |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(24 years, 7 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 24 October 2017) |
Role | Mental Health |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 21 Spencer Hill Wimbledon London SW19 4PA |
Secretary Name | Constance Amande Rawlins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(24 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 June 2002) |
Role | Retired |
Correspondence Address | Flat 2 21 Spencer Hill Wimbeldon London SW19 4PA |
Secretary Name | Caroline Patricia Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 February 2006) |
Role | Company Director |
Correspondence Address | 21 Spencer Hill London SW19 4PA |
Director Name | Josephine Victoria Bridges |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2010) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 21 Spencer Hill Wimbledon London SW19 4PA |
Secretary Name | Josephine Victoria Bridges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2010) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 21 Spencer Hill Wimbledon London SW19 4PA |
Director Name | Mrs Lynsay Claire Haque |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(42 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 October 2016) |
Role | Head Of Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 21 Spencer Hill Wimbledon London SW19 4PA |
Secretary Name | Mrs Lynsay Haque |
---|---|
Status | Resigned |
Appointed | 12 July 2011(42 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 October 2016) |
Role | Company Director |
Correspondence Address | Flat 1 21 Spencer Hill Wimbledon London SW19 4PA |
Secretary Name | Ms Michela Capello |
---|---|
Status | Resigned |
Appointed | 17 October 2016(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2018) |
Role | Company Director |
Correspondence Address | 7 Pelham Place London SW7 2NQ |
Registered Address | Flat 1 21 Spencer Hill Wimbledon London SW19 4PA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,213 |
Cash | £2,519 |
Latest Accounts | 28 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 September |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
27 November 2020 | Notification of a person with significant control statement (2 pages) |
26 June 2020 | Accounts for a dormant company made up to 28 September 2019 (2 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 28 September 2018 (2 pages) |
11 January 2019 | Appointment of Ms Caroline Webb as a secretary on 1 January 2018 (2 pages) |
11 January 2019 | Cessation of Michela Capello as a person with significant control on 1 January 2018 (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 January 2019 | Termination of appointment of Michela Capello as a secretary on 1 January 2018 (1 page) |
28 June 2018 | Micro company accounts made up to 28 September 2017 (2 pages) |
13 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
25 October 2017 | Termination of appointment of Robert James Murphy as a director on 24 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Robert James Murphy as a director on 24 October 2017 (1 page) |
26 June 2017 | Total exemption small company accounts made up to 29 September 2016 (4 pages) |
26 June 2017 | Total exemption small company accounts made up to 29 September 2016 (4 pages) |
13 January 2017 | Appointment of Ms Caroline Patricia Webb as a director on 17 October 2016 (2 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
13 January 2017 | Appointment of Ms Caroline Patricia Webb as a director on 17 October 2016 (2 pages) |
11 January 2017 | Termination of appointment of Lynsay Haque as a secretary on 17 October 2016 (1 page) |
11 January 2017 | Director's details changed for Mrs Emma Victoria Capello on 17 October 2016 (2 pages) |
11 January 2017 | Appointment of Ms Michela Capello as a director on 17 October 2016 (2 pages) |
11 January 2017 | Appointment of Ms Michela Capello as a director on 17 October 2016 (2 pages) |
11 January 2017 | Termination of appointment of Lynsay Haque as a secretary on 17 October 2016 (1 page) |
11 January 2017 | Appointment of Mr Mohammed Eyeedul Haque as a director on 17 October 2016 (2 pages) |
11 January 2017 | Appointment of Mr Mohammed Eyeedul Haque as a director on 17 October 2016 (2 pages) |
11 January 2017 | Termination of appointment of Lynsay Claire Haque as a director on 17 October 2016 (1 page) |
11 January 2017 | Director's details changed for Mrs Emma Victoria Capello on 17 October 2016 (2 pages) |
11 January 2017 | Termination of appointment of Lynsay Haque as a secretary on 17 October 2016 (1 page) |
11 January 2017 | Termination of appointment of Lynsay Haque as a secretary on 17 October 2016 (1 page) |
11 January 2017 | Termination of appointment of Lynsay Claire Haque as a director on 17 October 2016 (1 page) |
11 January 2017 | Appointment of Ms Michela Capello as a secretary on 17 October 2016 (2 pages) |
11 January 2017 | Appointment of Ms Michela Capello as a secretary on 17 October 2016 (2 pages) |
26 June 2016 | Total exemption small company accounts made up to 28 September 2015 (3 pages) |
26 June 2016 | Total exemption small company accounts made up to 28 September 2015 (3 pages) |
21 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
21 January 2016 | Appointment of Mrs Emma Capello as a director on 14 September 2015 (2 pages) |
21 January 2016 | Appointment of Mrs Emma Capello as a director on 14 September 2015 (2 pages) |
21 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 28 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 28 September 2014 (4 pages) |
25 January 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
25 January 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 28 September 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 28 September 2013 (4 pages) |
17 January 2014 | Annual return made up to 31 December 2013 no member list (3 pages) |
17 January 2014 | Annual return made up to 31 December 2013 no member list (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 28 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 28 September 2012 (3 pages) |
17 January 2013 | Annual return made up to 31 December 2012 no member list (3 pages) |
17 January 2013 | Annual return made up to 31 December 2012 no member list (3 pages) |
16 January 2013 | Secretary's details changed for Ms Lynsay Dickinson on 3 June 2012 (1 page) |
16 January 2013 | Secretary's details changed for Ms Lynsay Dickinson on 3 June 2012 (1 page) |
16 January 2013 | Director's details changed for Ms Lynsay Dickinson on 3 June 2012 (2 pages) |
16 January 2013 | Director's details changed for Ms Lynsay Dickinson on 3 June 2012 (2 pages) |
16 January 2013 | Director's details changed for Ms Lynsay Dickinson on 3 June 2012 (2 pages) |
16 January 2013 | Secretary's details changed for Ms Lynsay Dickinson on 3 June 2012 (1 page) |
26 June 2012 | Total exemption full accounts made up to 28 September 2011 (6 pages) |
26 June 2012 | Total exemption full accounts made up to 28 September 2011 (6 pages) |
30 January 2012 | Appointment of Ms Lynsay Dickinson as a director (2 pages) |
30 January 2012 | Annual return made up to 31 December 2011 no member list (3 pages) |
30 January 2012 | Appointment of Ms Lynsay Dickinson as a director (2 pages) |
30 January 2012 | Annual return made up to 31 December 2011 no member list (3 pages) |
28 January 2012 | Appointment of Ms Lynsay Dickinson as a secretary (1 page) |
28 January 2012 | Appointment of Ms Lynsay Dickinson as a secretary (1 page) |
6 June 2011 | Total exemption full accounts made up to 28 September 2010 (12 pages) |
6 June 2011 | Total exemption full accounts made up to 28 September 2010 (12 pages) |
21 January 2011 | Annual return made up to 31 December 2010 no member list (2 pages) |
21 January 2011 | Annual return made up to 31 December 2010 no member list (2 pages) |
20 January 2011 | Termination of appointment of Josephine Bridges as a director (1 page) |
20 January 2011 | Director's details changed for Dr Robert James Murphy on 20 January 2011 (2 pages) |
20 January 2011 | Termination of appointment of Josephine Bridges as a secretary (1 page) |
20 January 2011 | Director's details changed for Dr Robert James Murphy on 20 January 2011 (2 pages) |
20 January 2011 | Termination of appointment of Josephine Bridges as a director (1 page) |
20 January 2011 | Termination of appointment of Josephine Bridges as a secretary (1 page) |
20 July 2010 | Total exemption full accounts made up to 28 September 2009 (7 pages) |
20 July 2010 | Total exemption full accounts made up to 28 September 2009 (7 pages) |
23 January 2010 | Director's details changed for Josephine Victoria Bridges on 22 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
23 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
23 January 2010 | Director's details changed for Robert James Murphy on 22 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Robert James Murphy on 22 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Josephine Victoria Bridges on 22 January 2010 (2 pages) |
25 July 2009 | Total exemption full accounts made up to 28 September 2008 (7 pages) |
25 July 2009 | Total exemption full accounts made up to 28 September 2008 (7 pages) |
22 January 2009 | Annual return made up to 31/12/08 (2 pages) |
22 January 2009 | Annual return made up to 31/12/08 (2 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
14 January 2008 | Annual return made up to 31/12/07 (2 pages) |
14 January 2008 | Annual return made up to 31/12/07 (2 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
16 January 2007 | Annual return made up to 31/12/06 (2 pages) |
16 January 2007 | Annual return made up to 31/12/06 (2 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 March 2006 | Secretary resigned;director resigned (1 page) |
14 March 2006 | Secretary resigned;director resigned (1 page) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 February 2006 | Annual return made up to 31/12/05
|
14 February 2006 | Annual return made up to 31/12/05
|
1 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
1 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
31 January 2005 | Annual return made up to 31/12/04 (3 pages) |
31 January 2005 | Annual return made up to 31/12/04 (3 pages) |
21 July 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
21 July 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
19 January 2004 | Annual return made up to 31/12/03 (3 pages) |
19 January 2004 | Annual return made up to 31/12/03 (3 pages) |
1 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
1 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
10 January 2003 | Annual return made up to 31/12/02
|
10 January 2003 | Annual return made up to 31/12/02
|
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | New secretary appointed (2 pages) |
8 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
8 July 2002 | Secretary resigned (1 page) |
5 February 2002 | Annual return made up to 31/12/01 (3 pages) |
5 February 2002 | Annual return made up to 31/12/01 (3 pages) |
12 July 2001 | Total exemption full accounts made up to 30 September 2000 (13 pages) |
12 July 2001 | Total exemption full accounts made up to 30 September 2000 (13 pages) |
11 January 2001 | Annual return made up to 31/12/00 (3 pages) |
11 January 2001 | Annual return made up to 31/12/00 (3 pages) |
14 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
14 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
27 January 2000 | Annual return made up to 31/12/99 (3 pages) |
27 January 2000 | Annual return made up to 31/12/99 (3 pages) |
9 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
9 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
13 April 1999 | Annual return made up to 31/12/98 (4 pages) |
13 April 1999 | Annual return made up to 31/12/98 (4 pages) |
1 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
1 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
9 March 1998 | Annual return made up to 31/12/97 (4 pages) |
9 March 1998 | Annual return made up to 31/12/97 (4 pages) |
18 June 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
18 June 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
25 February 1997 | Annual return made up to 31/12/96 (4 pages) |
25 February 1997 | Annual return made up to 31/12/96 (4 pages) |
6 August 1996 | Accounts for a small company made up to 30 September 1995 (11 pages) |
6 August 1996 | Accounts for a small company made up to 30 September 1995 (11 pages) |
29 February 1996 | Annual return made up to 31/12/95 (4 pages) |
29 February 1996 | Annual return made up to 31/12/95 (4 pages) |
19 July 1995 | Accounts for a small company made up to 28 September 1994 (9 pages) |
19 July 1995 | Accounts for a small company made up to 28 September 1994 (9 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: 35 coombe road kingston upon thames surrey KT2 7BA (1 page) |
5 July 1995 | Registered office changed on 05/07/95 from: 35 coombe road kingston upon thames surrey KT2 7BA (1 page) |