London
SW16 3HP
Secretary Name | Ms Laura Jennifer Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 1998(12 years, 5 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Media Sales |
Country of Residence | England |
Correspondence Address | Flat 3 30 Streatham Common North London SW16 3HP |
Director Name | Miss Bryony Anne Leleux |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 30 Streatham Common North Flat 1 London SW16 3HP |
Director Name | Mr Stewart Richard White |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2018(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Soldier |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 30 Streatham Common North London |
Director Name | Sharman Allerton |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 1999) |
Role | Housewife |
Correspondence Address | 30 Streatham Common North London SW16 3HP |
Director Name | Andrew Ingamells |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 May 1998) |
Role | Company Director |
Correspondence Address | 73 Glencairn Road London SW16 5DG |
Director Name | Joseph Ortega |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 221 Aragon Road Morden Surrey SM4 4QW |
Secretary Name | Andrew Ingamells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 October 1993) |
Role | Company Director |
Correspondence Address | 73 Glencairn Road London SW16 5DG |
Secretary Name | Sharman Allerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 1996) |
Role | Housewife |
Correspondence Address | 30 Streatham Common North London SW16 3HP |
Secretary Name | Andrew Ingamells |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 May 1998) |
Role | Company Director |
Correspondence Address | 73 Glencairn Road London SW16 5DG |
Director Name | Simon James Olorenshaw |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 November 2001) |
Role | Airline Crew |
Correspondence Address | Flat 2 30 Streatham Common North London SW16 3HP |
Director Name | David Thomas Robert Thompson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1999(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 December 2003) |
Role | Advertising Account Director |
Correspondence Address | Flat 1, 30 Streatham Common North London SW16 3HP |
Director Name | David Alwyn Hamlin |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(15 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 January 2006) |
Role | Project Manager |
Correspondence Address | 30b Streatham Common North London SW16 3HP |
Director Name | Diana Galligan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 2003(18 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 June 2007) |
Role | Journalist |
Correspondence Address | Flat 1 30 Streatham Common North Streatham London SW16 3HP |
Director Name | Chad Harwood Jones |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2006(20 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 August 2006) |
Role | Sales |
Correspondence Address | 30b Streatham Common North London SW16 3HP |
Director Name | Miss Chevonne Sara Goodwin Davis |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(20 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 July 2018) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | Flat 2 30b Streatham Common North London SW16 3HP |
Director Name | Ms Penelope Jane Smith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2014) |
Role | Film Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 30 Streathan Common North London SW16 2HP |
Registered Address | 30 Streatham Common North London SW16 3HP |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Wells |
Built Up Area | Greater London |
1 at £1 | Bryony Leleux 33.33% Ordinary |
---|---|
1 at £1 | Chevonne Sara Goodwin Davis 33.33% Ordinary |
1 at £1 | Laura Jennifer Thompson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,346 |
Cash | £1,171 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
18 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
26 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
20 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 March 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
14 August 2018 | Appointment of Mr Stewart Richard White as a director on 20 July 2018 (2 pages) |
12 August 2018 | Notification of Stewart Richard White as a person with significant control on 20 July 2018 (2 pages) |
12 August 2018 | Termination of appointment of Chevonne Sara Goodwin Davis as a director on 20 July 2018 (1 page) |
5 August 2018 | Cessation of Chevonne Sara Goodwin Davis as a person with significant control on 20 July 2018 (1 page) |
21 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
19 February 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with no updates (3 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with no updates (3 pages) |
18 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
18 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
1 March 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
1 March 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
12 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
14 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Appointment of Miss Bryony Anne Leleux as a director on 30 April 2014 (2 pages) |
6 October 2014 | Appointment of Miss Bryony Anne Leleux as a director on 30 April 2014 (2 pages) |
6 October 2014 | Termination of appointment of Penelope Jane Smith as a director on 30 April 2014 (1 page) |
6 October 2014 | Termination of appointment of Penelope Jane Smith as a director on 30 April 2014 (1 page) |
9 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 March 2010 | Director's details changed for Laura Jennifer Thompson on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Chevonne Sara Goodwin Davis on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Laura Jennifer Thompson on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Chevonne Sara Goodwin Davis on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Penelope Jane Smith on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Laura Jennifer Thompson on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Penelope Jane Smith on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Penelope Jane Smith on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Chevonne Sara Goodwin Davis on 1 October 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 April 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 April 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 April 2009 | Return made up to 31/12/07; full list of members (4 pages) |
20 April 2009 | Return made up to 31/12/07; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
7 February 2007 | Director's particulars changed (1 page) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
15 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 August 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 August 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 May 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 May 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members
|
10 January 2002 | Return made up to 31/12/01; full list of members
|
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 July 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Return made up to 31/12/98; full list of members
|
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New secretary appointed;new director appointed (2 pages) |
4 June 1999 | New secretary appointed;new director appointed (2 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Return made up to 31/12/98; full list of members
|
9 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
9 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
5 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
5 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 June 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 June 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | Return made up to 31/12/96; full list of members
|
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Return made up to 31/12/96; full list of members
|
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
28 October 1997 | New secretary appointed (2 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 October 1996 | Return made up to 31/12/95; no change of members
|
30 October 1996 | Return made up to 31/12/95; no change of members
|
25 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
25 October 1995 | Return made up to 31/12/94; no change of members (6 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
25 October 1995 | Return made up to 31/12/94; no change of members (6 pages) |