London
SW4 7QJ
Director Name | Mr Emmanuel Adrien Flick |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 July 2012(29 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 8 Corrance Road London SW2 5RH |
Secretary Name | Errol Martin Professional Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2001(17 years, 9 months after company formation) |
Appointment Duration | 23 years, 1 month |
Correspondence Address | 2nd Floor 272 London Road Wallington Surrey SM6 7DJ |
Director Name | Mimi Mei Ying Liang |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 July 1994) |
Role | Librarian |
Correspondence Address | 8 Corrance Road London SW2 5RH |
Director Name | Aros Mathieson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 June 2005) |
Role | Police Constable |
Correspondence Address | 8 Corrance Road London SW2 5RH |
Secretary Name | Laura Ann Mounsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 September 1993) |
Role | Company Director |
Correspondence Address | Hever Lodge 90 Hurst Road East Molesey Surrey KT8 9AH |
Director Name | Heather Tomlinson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 1996) |
Role | Personal Assistant |
Correspondence Address | 8a Corrance Road London SW2 5RH |
Director Name | Laura Ann Mounsey |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(11 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 26 July 1994) |
Role | Consultant |
Correspondence Address | Hever Lodge 90 Hurst Road East Molesey Surrey KT8 9AH |
Director Name | Laura Ann Mounsey |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(11 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 26 July 1994) |
Role | Consultant |
Correspondence Address | Hever Lodge 90 Hurst Road East Molesey Surrey KT8 9AH |
Director Name | Elise Suzanne Bradbury |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(13 years after company formation) |
Appointment Duration | 8 years (resigned 30 June 2004) |
Role | Editor |
Correspondence Address | 8a Corrance Road London |
Secretary Name | Elise Suzanne Bradbury |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 November 2000(17 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 March 2001) |
Role | Editor |
Correspondence Address | 8 Corrance Road London SW2 5RH |
Director Name | Stuart Sumner |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 March 2007) |
Role | Project Manager |
Correspondence Address | 8a Corrance Road Brixton London SW2 5RH |
Director Name | Ms Sara Elizabeth Vandore |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 July 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 1 8 Corrance Road London SW2 5RH |
Secretary Name | Willowdale Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1994(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 November 2000) |
Correspondence Address | 3rd Floor Woolwich House 43 George Street Croydon Surrey CR9 1EY |
Secretary Name | Willowbank Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(22 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 February 2006) |
Correspondence Address | 31 Harley Street London W1G 9QS |
Registered Address | 44 Sandmere Road London SW4 7QJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
2 at £1 | E.a. Flick 50.00% Ordinary |
---|---|
2 at £1 | S.f.w. Langguth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4 |
Latest Accounts | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 25 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (4 months, 1 week from now) |
25 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
16 February 2023 | Micro company accounts made up to 24 June 2022 (3 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
25 July 2022 | Registered office address changed from 2nd Floor 272 London Road Wallington Surrey SM6 7DJ to 44 Sandmere Road London SW4 7QJ on 25 July 2022 (1 page) |
25 July 2022 | Termination of appointment of Errol Martin Professional Services Limited as a secretary on 25 July 2022 (1 page) |
26 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 24 June 2021 (3 pages) |
4 September 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
4 September 2020 | Micro company accounts made up to 24 June 2020 (3 pages) |
15 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
15 August 2019 | Micro company accounts made up to 24 June 2019 (2 pages) |
14 August 2018 | Micro company accounts made up to 24 June 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
24 August 2017 | Micro company accounts made up to 24 June 2017 (3 pages) |
24 August 2017 | Micro company accounts made up to 24 June 2017 (3 pages) |
13 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
13 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
6 June 2017 | Secretary's details changed for Willowbank Professional Services Limited on 25 April 2017 (1 page) |
6 June 2017 | Secretary's details changed for Willowbank Professional Services Limited on 25 April 2017 (1 page) |
20 March 2017 | Micro company accounts made up to 24 June 2016 (3 pages) |
20 March 2017 | Micro company accounts made up to 24 June 2016 (3 pages) |
1 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 24 June 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 24 June 2015 (5 pages) |
3 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
5 March 2015 | Total exemption small company accounts made up to 24 June 2014 (5 pages) |
5 March 2015 | Total exemption small company accounts made up to 24 June 2014 (5 pages) |
4 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
29 April 2014 | Accounts for a dormant company made up to 24 June 2013 (1 page) |
29 April 2014 | Accounts for a dormant company made up to 24 June 2013 (1 page) |
16 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
7 March 2013 | Accounts for a dormant company made up to 24 June 2012 (1 page) |
7 March 2013 | Appointment of Mr Emmanuel Adrien Flick as a director (3 pages) |
7 March 2013 | Appointment of Mr Emmanuel Adrien Flick as a director (3 pages) |
7 March 2013 | Accounts for a dormant company made up to 24 June 2012 (1 page) |
13 September 2012 | Termination of appointment of Sara Vandore as a director (1 page) |
13 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Termination of appointment of Sara Vandore as a director (1 page) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Accounts for a dormant company made up to 24 June 2011 (1 page) |
18 July 2011 | Accounts for a dormant company made up to 24 June 2011 (1 page) |
4 July 2011 | Resolutions
|
4 July 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
4 July 2011 | Resolutions
|
4 July 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
23 March 2011 | Accounts for a dormant company made up to 24 June 2010 (1 page) |
23 March 2011 | Accounts for a dormant company made up to 24 June 2010 (1 page) |
22 October 2010 | Director's details changed for Stephan Franz Wilhelm Langguth on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Stephan Franz Wilhelm Langguth on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Sara Elizabeth Vandore on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Sara Elizabeth Vandore on 1 October 2009 (2 pages) |
22 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Director's details changed for Sara Elizabeth Vandore on 1 October 2009 (2 pages) |
22 October 2010 | Secretary's details changed for Willowbank Professional Services Limited on 1 October 2009 (2 pages) |
22 October 2010 | Secretary's details changed for Willowbank Professional Services Limited on 1 October 2009 (2 pages) |
22 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Director's details changed for Stephan Franz Wilhelm Langguth on 1 October 2009 (2 pages) |
22 October 2010 | Secretary's details changed for Willowbank Professional Services Limited on 1 October 2009 (2 pages) |
16 March 2010 | Accounts for a dormant company made up to 24 June 2009 (1 page) |
16 March 2010 | Accounts for a dormant company made up to 24 June 2009 (1 page) |
11 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from 49 boundary road wallington surrey SM6 0SZ england (1 page) |
10 August 2009 | Secretary's change of particulars / willowbank professional services LIMITED / 21/07/2009 (1 page) |
10 August 2009 | Secretary's change of particulars / willowbank professional services LIMITED / 21/07/2009 (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 49 boundary road wallington surrey SM6 0SZ england (1 page) |
19 March 2009 | Accounts for a dormant company made up to 24 June 2008 (1 page) |
19 March 2009 | Accounts for a dormant company made up to 24 June 2008 (1 page) |
27 November 2008 | Return made up to 26/07/08; full list of members (4 pages) |
27 November 2008 | Secretary's change of particulars / willowdale professional services LIMITED / 26/11/2008 (2 pages) |
27 November 2008 | Secretary's change of particulars / willowdale professional services LIMITED / 26/11/2008 (2 pages) |
27 November 2008 | Return made up to 26/07/08; full list of members (4 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from 31 harley street london W1G 9QS (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 31 harley street london W1G 9QS (1 page) |
3 October 2007 | Return made up to 26/07/07; change of members
|
3 October 2007 | Return made up to 26/07/07; change of members
|
13 September 2007 | Accounts for a dormant company made up to 24 June 2007 (1 page) |
13 September 2007 | Accounts for a dormant company made up to 24 June 2007 (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
18 October 2006 | Accounts for a dormant company made up to 24 June 2006 (1 page) |
18 October 2006 | Return made up to 26/07/06; full list of members (7 pages) |
18 October 2006 | Return made up to 26/07/06; full list of members (7 pages) |
18 October 2006 | Accounts for a dormant company made up to 24 June 2006 (1 page) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Accounts for a dormant company made up to 24 June 2005 (1 page) |
16 March 2006 | Accounts for a dormant company made up to 24 June 2005 (1 page) |
17 February 2006 | Return made up to 26/07/05; full list of members (7 pages) |
17 February 2006 | Return made up to 26/07/05; full list of members (7 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
11 July 2005 | Return made up to 26/07/04; full list of members
|
11 July 2005 | Return made up to 26/07/04; full list of members
|
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Accounts for a dormant company made up to 24 June 2004 (1 page) |
6 July 2004 | Accounts for a dormant company made up to 24 June 2004 (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
21 November 2003 | Accounts for a dormant company made up to 24 June 2003 (1 page) |
21 November 2003 | Accounts for a dormant company made up to 24 June 2003 (1 page) |
21 November 2003 | Return made up to 26/07/03; full list of members (7 pages) |
21 November 2003 | Return made up to 26/07/03; full list of members (7 pages) |
18 September 2002 | Accounts for a dormant company made up to 24 June 2002 (1 page) |
18 September 2002 | Accounts for a dormant company made up to 24 June 2002 (1 page) |
2 September 2002 | Return made up to 26/07/02; full list of members (7 pages) |
2 September 2002 | Return made up to 26/07/02; full list of members (7 pages) |
13 November 2001 | Accounts for a dormant company made up to 24 June 2001 (1 page) |
13 November 2001 | Accounts for a dormant company made up to 24 June 2001 (1 page) |
28 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
28 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 8 corrance road london SW2 (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 8 corrance road london SW2 (1 page) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | Secretary resigned (1 page) |
5 December 2000 | Secretary resigned (1 page) |
5 December 2000 | New secretary appointed (2 pages) |
20 September 2000 | Return made up to 26/07/00; full list of members (6 pages) |
20 September 2000 | Return made up to 26/07/00; full list of members (6 pages) |
19 July 2000 | Accounts for a dormant company made up to 24 June 2000 (1 page) |
19 July 2000 | Accounts for a dormant company made up to 24 June 2000 (1 page) |
20 August 1999 | Accounts for a dormant company made up to 24 June 1999 (1 page) |
20 August 1999 | Accounts for a dormant company made up to 24 June 1999 (1 page) |
17 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
17 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
24 September 1998 | Accounts for a dormant company made up to 24 June 1998 (1 page) |
24 September 1998 | Accounts for a dormant company made up to 24 June 1998 (1 page) |
23 September 1998 | Return made up to 26/07/98; no change of members (6 pages) |
23 September 1998 | Return made up to 26/07/98; no change of members (6 pages) |
9 October 1997 | Return made up to 26/07/97; full list of members (5 pages) |
9 October 1997 | Return made up to 26/07/97; full list of members (5 pages) |
27 August 1997 | Accounts for a dormant company made up to 24 June 1997 (1 page) |
27 August 1997 | Accounts for a dormant company made up to 24 June 1997 (1 page) |
16 January 1997 | Accounts for a dormant company made up to 24 June 1996 (1 page) |
16 January 1997 | Accounts for a dormant company made up to 24 June 1996 (1 page) |
5 September 1996 | Return made up to 26/07/96; change of members
|
5 September 1996 | Return made up to 26/07/96; change of members
|
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
18 January 1996 | Accounts for a dormant company made up to 24 June 1995 (1 page) |
18 January 1996 | Accounts for a dormant company made up to 24 June 1995 (1 page) |
26 September 1995 | Return made up to 26/07/95; full list of members
|
26 September 1995 | Return made up to 26/07/95; full list of members
|