Clapham
London
SW4 6LJ
Director Name | Miss Nicole Liza Walsh |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 13 December 2017(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 95 Gauden Road Clapham London SW4 6LJ |
Director Name | Marcofabio Ettore Maria Carosi |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 13 December 2017(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Procurement Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 95 Gauden Road Clapham London SW4 6LJ |
Secretary Name | Miss Nicole Liza Walsh |
---|---|
Status | Current |
Appointed | 09 December 2019(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 95 Gauden Road Clapham London SW4 6LJ |
Director Name | Miss Sylvia Claire Pearson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 1994) |
Role | Secretary |
Correspondence Address | 1-95 Gauden Road Clapham London SW4 6LR |
Secretary Name | Miss Sarah Jane Straight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | G F 95 Gauden Road London SW4 6LJ |
Director Name | Anna Mary Hamilton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 May 2005) |
Role | Secretary |
Correspondence Address | First Floor Flat 95 Gauden Road London SW4 6LJ |
Secretary Name | Sarah Lemonius |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 95 Gauden Road Clapham London SW4 6LJ |
Director Name | Sarah Louise Cooper |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2000) |
Role | Teacher |
Correspondence Address | Top Floor Flat 95 Gauden Road London SW4 6LJ |
Director Name | Jonathan Robert Wills |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2000) |
Role | Technical Services Manager |
Correspondence Address | Ground Floor Flat 95 Gauden Road London SW4 6LJ |
Secretary Name | Anna Mary Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(12 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2005) |
Role | Pa/Desk Assistant |
Correspondence Address | First Floor Flat 95 Gauden Road London SW4 6LJ |
Director Name | Tracy Janine Carmichael |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(14 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 04 January 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 7 Tableer Avenue London SW4 9RQ |
Director Name | Aidan Jonathan Charles Meynell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 May 2005) |
Role | Chartered Surveyor |
Correspondence Address | 4 Tonsley Road London SW18 1BG |
Secretary Name | Miss Michelle Louise Faye Dewberry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(19 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 01 May 2013) |
Role | Apprentice |
Country of Residence | England |
Correspondence Address | Flat C 95 Gauden Road London SW4 6LJ |
Director Name | Michael Corless |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 February 2013) |
Role | Web Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 95 Gauden Road London SW4 6LJ |
Secretary Name | Michael Corless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 February 2013) |
Role | Web Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 95 Gauden Road London SW4 6LJ |
Director Name | Mr Jason Sean Stott |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 November 2016) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 95 Gauden Road Clapham London SW4 6LJ |
Secretary Name | Mr Jason Stott |
---|---|
Status | Resigned |
Appointed | 04 January 2013(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 December 2017) |
Role | Company Director |
Correspondence Address | 95 Gauden Road Clapham London SW4 6LJ |
Director Name | Mr Marco Frank Giuseppe Evans |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 December 2019) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 95 Gauden Road Clapham London SW4 6LJ |
Secretary Name | Mr Marco Fg Evans |
---|---|
Status | Resigned |
Appointed | 08 February 2013(27 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | 95 Gauden Road Clapham London SW4 6LJ |
Secretary Name | Marco Frank Giuseppe Evans |
---|---|
Status | Resigned |
Appointed | 13 December 2017(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 December 2019) |
Role | Company Director |
Correspondence Address | 95 Gauden Road Clapham London SW4 6LJ |
Registered Address | 95 Gauden Road Clapham London SW4 6LJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
1 at £33 | Jason Stott 33.33% Ordinary A |
---|---|
1 at £33 | Marco Evans 33.33% Ordinary A |
1 at £33 | Michelle Dewberry 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £598 |
Cash | £1,018 |
Current Liabilities | £420 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
16 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
4 July 2023 | Confirmation statement made on 4 July 2023 with updates (5 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
17 August 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
4 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
9 December 2019 | Termination of appointment of Marco Frank Giuseppe Evans as a secretary on 9 December 2019 (1 page) |
9 December 2019 | Appointment of Miss Nicole Liza Walsh as a secretary on 9 December 2019 (2 pages) |
9 December 2019 | Termination of appointment of Marco Frank Giuseppe Evans as a director on 9 December 2019 (1 page) |
31 March 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 July 2018 | Notification of Marcofabio Ettore Maria Carosi as a person with significant control on 13 December 2017 (2 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
10 April 2018 | Cessation of Jason Sean Stott as a person with significant control on 18 November 2016 (1 page) |
14 December 2017 | Appointment of Miss Nicole Liza Walsh as a director on 13 December 2017 (2 pages) |
14 December 2017 | Appointment of Marco Frank Giuseppe Evans as a secretary on 13 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Jason Stott as a secretary on 13 December 2017 (1 page) |
14 December 2017 | Appointment of Marcofabio Ettore Maria Carosi as a director on 13 December 2017 (2 pages) |
14 December 2017 | Appointment of Miss Nicole Liza Walsh as a director on 13 December 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Appointment of Marco Frank Giuseppe Evans as a secretary on 13 December 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Appointment of Marcofabio Ettore Maria Carosi as a director on 13 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Jason Stott as a secretary on 13 December 2017 (1 page) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 November 2016 | Termination of appointment of Jason Sean Stott as a director on 18 November 2016 (1 page) |
26 November 2016 | Termination of appointment of Jason Sean Stott as a director on 18 November 2016 (1 page) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
5 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Director's details changed for Miss Michelle Louise Faye Dewberry on 1 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Michelle Dewberry on 1 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Marco Frank Giuseppe Evans on 1 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Miss Michelle Louise Faye Dewberry on 1 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Marco Frank Giuseppe Evans on 1 June 2013 (2 pages) |
4 June 2013 | Termination of appointment of a secretary (1 page) |
4 June 2013 | Termination of appointment of a secretary (1 page) |
4 June 2013 | Director's details changed for Mr Marco Fg Evans on 1 June 2013 (2 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 June 2013 | Director's details changed for Miss Michelle Louise Faye Dewberry on 1 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Michelle Dewberry on 1 June 2013 (2 pages) |
4 June 2013 | Termination of appointment of a secretary (1 page) |
4 June 2013 | Director's details changed for Mr Marco Fg Evans on 1 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Marco Fg Evans on 1 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Marco Frank Giuseppe Evans on 1 June 2013 (2 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 June 2013 | Director's details changed for Michelle Dewberry on 1 June 2013 (2 pages) |
4 June 2013 | Termination of appointment of a secretary (1 page) |
14 May 2013 | Termination of appointment of Michelle Dewberry as a secretary (1 page) |
14 May 2013 | Termination of appointment of Marco Evans as a secretary (1 page) |
14 May 2013 | Termination of appointment of Michelle Dewberry as a secretary (1 page) |
14 May 2013 | Termination of appointment of Marco Evans as a secretary (1 page) |
9 May 2013 | Termination of appointment of Michael Corless as a secretary (1 page) |
9 May 2013 | Termination of appointment of Michael Corless as a secretary (1 page) |
25 February 2013 | Termination of appointment of Michael Corless as a director (1 page) |
25 February 2013 | Appointment of Mr Jason Sean Stott as a director (2 pages) |
25 February 2013 | Appointment of Mr Marco Fg Evans as a director (2 pages) |
25 February 2013 | Appointment of Mr Jason Sean Stott as a director (2 pages) |
25 February 2013 | Termination of appointment of Michael Corless as a director (1 page) |
25 February 2013 | Appointment of Mr Marco Fg Evans as a secretary (1 page) |
25 February 2013 | Appointment of Mr Marco Fg Evans as a director (2 pages) |
25 February 2013 | Termination of appointment of Tracy Carmichael as a director (1 page) |
25 February 2013 | Appointment of Mr Marco Fg Evans as a secretary (1 page) |
25 February 2013 | Appointment of Mr Jason Stott as a secretary (1 page) |
25 February 2013 | Termination of appointment of Tracy Carmichael as a director (1 page) |
25 February 2013 | Appointment of Mr Jason Stott as a secretary (1 page) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 July 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
7 July 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
12 March 2012 | Annual return made up to 31 March 2011 (14 pages) |
12 March 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
12 March 2012 | Annual return made up to 31 March 2011 (14 pages) |
7 March 2012 | Administrative restoration application (3 pages) |
7 March 2012 | Administrative restoration application (3 pages) |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
15 April 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Tracy Janine Carmichael on 30 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Michael Corless on 30 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Michael Corless on 30 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Tracy Janine Carmichael on 30 March 2010 (2 pages) |
9 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
24 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
17 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
4 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 April 2007 | Return made up to 31/03/07; full list of members (9 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (9 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Return made up to 31/03/06; full list of members
|
9 June 2006 | Return made up to 31/03/06; full list of members
|
19 May 2005 | New secretary appointed;new director appointed (2 pages) |
19 May 2005 | New secretary appointed;new director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
11 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
11 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
18 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
18 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 April 2002 | Return made up to 31/03/02; full list of members
|
24 April 2002 | Return made up to 31/03/02; full list of members
|
24 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
24 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
24 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
24 May 2001 | Return made up to 31/03/01; full list of members (8 pages) |
24 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
24 May 2001 | Return made up to 31/03/01; full list of members (8 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Return made up to 31/03/00; full list of members (8 pages) |
7 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Return made up to 31/03/00; full list of members (8 pages) |
7 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
7 June 2000 | New director appointed (2 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Resolutions
|
29 April 1998 | Return made up to 31/03/98; full list of members
|
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
29 April 1998 | Return made up to 31/03/98; full list of members
|
29 April 1998 | Resolutions
|
29 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
29 April 1998 | New director appointed (2 pages) |
15 April 1997 | Return made up to 31/03/97; full list of members
|
15 April 1997 | Resolutions
|
15 April 1997 | Return made up to 31/03/97; full list of members
|
15 April 1997 | Resolutions
|
15 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
15 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
16 May 1996 | New secretary appointed (2 pages) |
16 May 1996 | New secretary appointed (2 pages) |
29 April 1996 | Resolutions
|
29 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
29 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
29 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
29 April 1996 | Resolutions
|
29 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
8 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 April 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
21 April 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
21 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
21 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
14 November 1985 | Incorporation (15 pages) |
14 November 1985 | Incorporation (15 pages) |