London
SW17 8RR
Director Name | Mr Jonathan Laurence Stanley De Courcy-Ireland |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2014(28 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
Director Name | Mr Michael James Nixon |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Drakefield Road London SW17 8RR |
Director Name | Secretary Derik Henry Hood Larkins |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(5 years, 7 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 May 1991) |
Role | Office Specialist |
Correspondence Address | 112 Drakefield Road London SW17 8RR |
Director Name | Carol Ann Larkins |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(5 years, 7 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 May 1991) |
Role | Housewife |
Correspondence Address | 112 Drakefield Road London SW17 8RR |
Director Name | Phoebe Juliet Foptuin |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 September 1999) |
Role | Retired |
Correspondence Address | 112 Drakefield Road London SW17 8RR |
Director Name | Michael Edward James Boyle |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 October 2002) |
Role | Technician |
Correspondence Address | 112 Drakefield Road London SW17 8RR |
Director Name | Brenda Boyle |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 October 2002) |
Role | Typist |
Country of Residence | United Kingdom |
Correspondence Address | 112 Drakefield Road Tooting Bec London SW17 8RR |
Secretary Name | Secretary Derik Henry Hood Larkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(5 years, 7 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 May 1991) |
Role | Company Director |
Correspondence Address | 112 Drakefield Road London SW17 8RR |
Secretary Name | Brenda Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Drakefield Road Tooting Bec London SW17 8RR |
Director Name | Mr Thomas Pragnell Burns Millar |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 April 1995) |
Role | Banker |
Correspondence Address | 112 Drakefield Road London SW17 8RR |
Director Name | Fiona Elizabeth Aitken |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 13 April 2000) |
Role | Computer Analyst |
Correspondence Address | Flat 3 112 Drakefield Road Tooting London SW17 8RR |
Director Name | James Edward Robertshaw |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(17 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 December 2005) |
Role | Art Director |
Correspondence Address | Flat 3 112 Drakefield Road London SW17 8RR |
Director Name | Oscar Valle |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 October 2002(17 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2005) |
Role | Accountant |
Correspondence Address | Flat 2 112 Drakefield Road Tooting Bec London SW17 8RR |
Director Name | Karin Ghislaine Jamotte |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 11 October 2002(17 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 December 2005) |
Role | Personal Assistant |
Correspondence Address | Flat 3 112 Drakefield Road London SW17 8RR |
Secretary Name | Karin Ghislaine Jamotte |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 11 October 2002(17 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 August 2005) |
Role | Personal Assistant |
Correspondence Address | Flat 3 112 Drakefield Road London SW17 8RR |
Director Name | Nicola Jane Cowan |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 November 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 112 Drakefield Road London SW17 8RR |
Secretary Name | Nicola Jane Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(19 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 06 August 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 112 Drakefield Road London SW17 8RR |
Director Name | Robert John Pursell |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(21 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2010) |
Role | Accountant |
Correspondence Address | Flat 3 112 Drakefield Road Tooting Bec London SW17 8RR |
Director Name | Brenda Boyle |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 August 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 112 Drakefield Road Tooting Bec London SW17 8RR |
Director Name | Miss Christine Gaik-San Cheung |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2014) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 112 Drakefield Road London SW17 8RR |
Secretary Name | Miss Christine Gaik-San Cheung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Drakefield Road London SW17 8RR |
Director Name | Mrs Claire Tracey Liddle |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2012(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 March 2016) |
Role | Legal Personal Adviser |
Country of Residence | England |
Correspondence Address | Flat 2 112 Drakefield Road London SW17 8RR |
Secretary Name | Mrs Claire Tracey Liddle |
---|---|
Status | Resigned |
Appointed | 03 March 2014(28 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 24 March 2016) |
Role | Company Director |
Correspondence Address | 112 Drakefield Road London SW17 8RR |
Director Name | Mr Adrien Flammarion |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 March 2016(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Drakefield Road London SW17 8RR |
Registered Address | 112 Drakefield Road London SW17 8RR |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
33 at £1 | Claire Liddle 33.00% Ordinary |
---|---|
33 at £1 | Jonathan De Courcy-ireland 33.00% Ordinary |
20 at £1 | Brenda Boyle 20.00% Ordinary |
14 at £1 | Michael Edward James Boyle 14.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
2 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
6 May 2021 | Termination of appointment of Adrien Flammarion as a director on 30 April 2021 (1 page) |
6 May 2021 | Notification of Michael James Nixon as a person with significant control on 30 April 2021 (2 pages) |
6 May 2021 | Appointment of Mr Michael James Nixon as a director on 30 April 2021 (2 pages) |
6 May 2021 | Cessation of Adrien Flammarion as a person with significant control on 30 April 2021 (1 page) |
6 May 2021 | Confirmation statement made on 1 May 2021 with updates (4 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
8 June 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
9 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
14 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
14 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
5 May 2016 | Appointment of Mr Adrien Flammarion as a director on 24 March 2016 (2 pages) |
5 May 2016 | Appointment of Mr Adrien Flammarion as a director on 24 March 2016 (2 pages) |
4 May 2016 | Termination of appointment of Claire Tracey Liddle as a secretary on 24 March 2016 (1 page) |
4 May 2016 | Termination of appointment of Claire Tracey Liddle as a director on 24 March 2016 (1 page) |
4 May 2016 | Termination of appointment of Claire Tracey Liddle as a director on 24 March 2016 (1 page) |
4 May 2016 | Termination of appointment of Claire Tracey Liddle as a secretary on 24 March 2016 (1 page) |
2 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
17 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 March 2014 | Director's details changed for Mr Jonathan Laurence Stanley De Courcy-Ireland on 7 March 2014 (2 pages) |
17 March 2014 | Appointment of Mrs Claire Tracey Liddle as a secretary (2 pages) |
17 March 2014 | Director's details changed for Mr Jonathan Laurence Stanley De Courcy-Ireland on 7 March 2014 (2 pages) |
17 March 2014 | Termination of appointment of Christine Cheung as a secretary (1 page) |
17 March 2014 | Director's details changed for Mr Jonathan Laurence Stanley De Courcy-Ireland on 7 March 2014 (2 pages) |
17 March 2014 | Termination of appointment of Christine Cheung as a secretary (1 page) |
17 March 2014 | Appointment of Mrs Claire Tracey Liddle as a secretary (2 pages) |
12 March 2014 | Termination of appointment of Christine Cheung as a director (1 page) |
12 March 2014 | Appointment of Mr Jonathan Laurence Stanley De Courcy-Ireland as a director (2 pages) |
12 March 2014 | Termination of appointment of Christine Cheung as a director (1 page) |
12 March 2014 | Appointment of Mr Jonathan Laurence Stanley De Courcy-Ireland as a director (2 pages) |
9 March 2014 | Secretary's details changed for Miss Christine Gaik-San Cheung on 7 March 2014 (1 page) |
9 March 2014 | Secretary's details changed for Miss Christine Gaik-San Cheung on 7 March 2014 (1 page) |
9 March 2014 | Secretary's details changed for Miss Christine Gaik-San Cheung on 7 March 2014 (1 page) |
20 August 2013 | Termination of appointment of Brenda Boyle as a director (1 page) |
20 August 2013 | Termination of appointment of Brenda Boyle as a director (1 page) |
20 August 2013 | Appointment of Mr Russell Michael Boyle as a director (2 pages) |
20 August 2013 | Appointment of Mr Russell Michael Boyle as a director (2 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Director's details changed for Brenda Boyle on 1 May 2013 (2 pages) |
14 May 2013 | Secretary's details changed for Miss Christine Gaik-San Cheung on 1 May 2013 (1 page) |
14 May 2013 | Director's details changed for Brenda Boyle on 1 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Miss Christine Gaik-San Cheung on 1 May 2013 (2 pages) |
14 May 2013 | Secretary's details changed for Miss Christine Gaik-San Cheung on 1 May 2013 (1 page) |
14 May 2013 | Secretary's details changed for Miss Christine Gaik-San Cheung on 1 May 2013 (1 page) |
14 May 2013 | Director's details changed for Miss Christine Gaik-San Cheung on 1 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Miss Christine Gaik-San Cheung on 1 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Brenda Boyle on 1 May 2013 (2 pages) |
15 February 2013 | Appointment of Mrs Claire Tracey Liddle as a director (2 pages) |
15 February 2013 | Appointment of Mrs Claire Tracey Liddle as a director (2 pages) |
14 February 2013 | Termination of appointment of Nicola Cowan as a director (1 page) |
14 February 2013 | Termination of appointment of Nicola Cowan as a director (1 page) |
8 August 2012 | Termination of appointment of Nicola Cowan as a secretary (1 page) |
8 August 2012 | Appointment of Miss Christine Gaik-San Cheung as a secretary (1 page) |
8 August 2012 | Appointment of Miss Christine Gaik-San Cheung as a director (2 pages) |
8 August 2012 | Appointment of Miss Christine Gaik-San Cheung as a secretary (1 page) |
8 August 2012 | Termination of appointment of Nicola Cowan as a secretary (1 page) |
8 August 2012 | Appointment of Miss Christine Gaik-San Cheung as a director (2 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Brenda Boyle on 1 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Brenda Boyle on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Brenda Boyle on 1 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Termination of appointment of Robert Pursell as a director (1 page) |
18 June 2010 | Director's details changed for Nicola Jane Cowan on 1 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Termination of appointment of Robert Pursell as a director (1 page) |
18 June 2010 | Director's details changed for Nicola Jane Cowan on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Nicola Jane Cowan on 1 May 2010 (2 pages) |
28 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
28 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
28 May 2008 | Return made up to 01/05/08; full list of members (6 pages) |
28 May 2008 | Return made up to 01/05/08; full list of members (6 pages) |
10 July 2007 | New director appointed (1 page) |
10 July 2007 | New director appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
6 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
14 June 2006 | Return made up to 01/05/06; full list of members (8 pages) |
14 June 2006 | Return made up to 01/05/06; full list of members (8 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed;new director appointed (2 pages) |
30 August 2005 | New secretary appointed;new director appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
27 June 2005 | Return made up to 01/05/05; full list of members (8 pages) |
27 June 2005 | Return made up to 01/05/05; full list of members (8 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
26 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
26 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
29 May 2003 | New secretary appointed (1 page) |
29 May 2003 | Return made up to 01/05/03; full list of members (10 pages) |
29 May 2003 | New secretary appointed (1 page) |
29 May 2003 | Return made up to 01/05/03; full list of members (10 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Secretary resigned;director resigned (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Secretary resigned;director resigned (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
29 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
1 June 2001 | Return made up to 01/05/01; full list of members (8 pages) |
1 June 2001 | Return made up to 01/05/01; full list of members (8 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Return made up to 01/05/00; full list of members
|
22 June 2000 | Return made up to 01/05/00; full list of members
|
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
3 June 1999 | Return made up to 01/05/99; no change of members (4 pages) |
3 June 1999 | Return made up to 01/05/99; no change of members (4 pages) |
4 June 1998 | Return made up to 01/05/98; no change of members (6 pages) |
4 June 1998 | Return made up to 01/05/98; no change of members (6 pages) |
4 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
4 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
2 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
2 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
24 May 1995 | Return made up to 01/05/95; full list of members
|
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | Return made up to 01/05/95; full list of members
|
24 May 1995 | New director appointed (2 pages) |
10 October 1985 | Company name changed\certificate issued on 10/10/85 (2 pages) |
10 October 1985 | Company name changed\certificate issued on 10/10/85 (2 pages) |
27 September 1985 | Incorporation (15 pages) |
27 September 1985 | Incorporation (15 pages) |