London
SW8 3NS
Secretary Name | Mr Christopher Charles Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ingate Place London SW8 3NS |
Director Name | Mr Ken Fisher |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 24 June 2019(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Ingate Place London SW8 3NS |
Director Name | Ms Belinda Joy Mason |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2019(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Tailor |
Country of Residence | England |
Correspondence Address | 14 Ingate Place London SW8 3NS |
Director Name | Mr Frank Fisher |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2019(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Ingate Place London SW8 3NS |
Director Name | Mr Armand Martin Gerrard |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 August 1995) |
Role | Theatre Producer |
Correspondence Address | Garden Flat 161 Gloucester Avenue London NW1 8LA |
Director Name | Peter William La Brooy |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 24 June 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Hartland Road London NW1 8DB |
Director Name | Mr Anthony Smee |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 August 1995) |
Role | Actor |
Correspondence Address | 186 Haverstock Hill London NW3 2AL |
Director Name | Sarah Levete |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 August 1995) |
Role | Arts Administrator |
Correspondence Address | 48 Lumley Flats Peabody Estate Holbein Place London SW1W 8LT |
Director Name | Sarah Kenyon |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 August 1995) |
Role | Actress |
Correspondence Address | 7 Kimberley Gardens London N4 1LB |
Director Name | Ms Amanda Margaret Friske |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 August 1995) |
Role | General Manager |
Correspondence Address | 10 Priory Road London W4 5JB |
Director Name | Mr John Michael Cannon |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 August 1995) |
Role | Casting Assistant |
Correspondence Address | 77 Penwith Road London Sw18 |
Director Name | Sarah Jane Cahn |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 18 years (resigned 09 October 2010) |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | 60 Lucien Road London SW17 8HN |
Director Name | Mr John Crocket Bowis |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 May 1993) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 44 Howard Road New Malden Surrey KT3 4EA |
Director Name | Martin John Bowen |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 January 2002) |
Role | Solicitor |
Correspondence Address | 10 Kersley Street London SW11 4PT |
Director Name | Anthony John Belton |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 August 1995) |
Role | Computing |
Country of Residence | United Kingdom |
Correspondence Address | 99 Salcott Road London SW11 6DF |
Director Name | Katharine Emily Fischel |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 April 2004) |
Role | Writer |
Correspondence Address | 38a Duncan Terrace London N1 8AL |
Director Name | Angus Robert McCallum Cushley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 April 2004) |
Role | Publisher |
Correspondence Address | 48 Florence Street London N1 2DU |
Website | actioncoach.com |
---|
Registered Address | 14 Ingate Place London SW8 3NS |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,142 |
Cash | £1,241 |
Current Liabilities | £410 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
24 January 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
21 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
1 June 2023 | Director's details changed for Mr Ken Fisher on 1 June 2023 (2 pages) |
21 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
5 August 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
6 October 2021 | Registered office address changed from Studio F8 Battersea Studios 80, Silverthorne Road London SW8 3HE England to 14 Ingate Place London SW8 3NS on 6 October 2021 (1 page) |
6 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
9 July 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
8 November 2020 | Notification of a person with significant control statement (2 pages) |
9 October 2020 | Cessation of Christopher Charles Fisher as a person with significant control on 9 October 2020 (1 page) |
9 October 2020 | Secretary's details changed for Mr Christopher Charles Fisher on 9 October 2020 (1 page) |
9 October 2020 | Director's details changed for Mr Christopher Charles Fisher on 9 October 2020 (2 pages) |
9 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
4 August 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
11 November 2019 | Change of details for Mr Christopher Charles Fisher as a person with significant control on 9 November 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 2 October 2019 with updates (3 pages) |
4 September 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
21 August 2019 | Memorandum and Articles of Association (1 page) |
31 July 2019 | Resolutions
|
25 June 2019 | Resolutions
|
24 June 2019 | Registered office address changed from Unit 5a Spaces Business Centre Ingate Place London SW8 3NS to Studio F8 Battersea Studios 80, Silverthorne Road London SW8 3HE on 24 June 2019 (1 page) |
24 June 2019 | Termination of appointment of Peter William La Brooy as a director on 24 June 2019 (1 page) |
24 June 2019 | Appointment of Mr Ken Fisher as a director on 24 June 2019 (2 pages) |
24 June 2019 | Appointment of Ms Belinda Joy Mason as a director on 24 June 2019 (2 pages) |
24 June 2019 | Appointment of Mr Frank Fisher as a director on 24 June 2019 (2 pages) |
4 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
7 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (4 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 October 2015 | Annual return made up to 2 October 2015 no member list (4 pages) |
7 October 2015 | Annual return made up to 2 October 2015 no member list (4 pages) |
7 October 2015 | Annual return made up to 2 October 2015 no member list (4 pages) |
12 August 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 August 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 October 2014 | Annual return made up to 2 October 2014 no member list (4 pages) |
30 October 2014 | Annual return made up to 2 October 2014 no member list (4 pages) |
30 October 2014 | Annual return made up to 2 October 2014 no member list (4 pages) |
4 October 2013 | Annual return made up to 2 October 2013 no member list (4 pages) |
4 October 2013 | Annual return made up to 2 October 2013 no member list (4 pages) |
4 October 2013 | Annual return made up to 2 October 2013 no member list (4 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 October 2012 | Annual return made up to 2 October 2012 no member list (4 pages) |
11 October 2012 | Annual return made up to 2 October 2012 no member list (4 pages) |
11 October 2012 | Annual return made up to 2 October 2012 no member list (4 pages) |
3 October 2012 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
3 October 2012 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
11 October 2011 | Annual return made up to 2 October 2011 no member list (4 pages) |
11 October 2011 | Annual return made up to 2 October 2011 no member list (4 pages) |
11 October 2011 | Annual return made up to 2 October 2011 no member list (4 pages) |
11 October 2011 | Termination of appointment of Sarah Cahn as a director (1 page) |
11 October 2011 | Termination of appointment of Sarah Cahn as a director (1 page) |
4 August 2011 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
4 August 2011 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
12 October 2010 | Annual return made up to 2 October 2010 no member list (5 pages) |
12 October 2010 | Annual return made up to 2 October 2010 no member list (5 pages) |
12 October 2010 | Annual return made up to 2 October 2010 no member list (5 pages) |
2 September 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
2 September 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
24 August 2010 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
24 August 2010 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
30 October 2009 | Director's details changed for Peter William La Brooy on 2 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Sarah Jane Cahn on 2 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 2 October 2009 no member list (4 pages) |
30 October 2009 | Director's details changed for Sarah Jane Cahn on 2 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter William La Brooy on 2 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 2 October 2009 no member list (4 pages) |
30 October 2009 | Director's details changed for Christopher Charles Fisher on 2 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Christopher Charles Fisher on 2 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 2 October 2009 no member list (4 pages) |
30 October 2009 | Director's details changed for Sarah Jane Cahn on 2 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Christopher Charles Fisher on 2 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter William La Brooy on 2 October 2009 (2 pages) |
24 October 2008 | Annual return made up to 02/10/08 (3 pages) |
24 October 2008 | Annual return made up to 02/10/08 (3 pages) |
1 August 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
1 August 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
1 August 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
1 August 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
4 November 2007 | Annual return made up to 02/10/07 (4 pages) |
4 November 2007 | Annual return made up to 02/10/07 (4 pages) |
7 January 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
7 January 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
17 November 2006 | Annual return made up to 02/10/06
|
17 November 2006 | Annual return made up to 02/10/06
|
1 December 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
1 December 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
8 November 2005 | Annual return made up to 02/10/05 (4 pages) |
8 November 2005 | Annual return made up to 02/10/05 (4 pages) |
26 November 2004 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
26 November 2004 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
28 October 2004 | Annual return made up to 02/10/04 (4 pages) |
28 October 2004 | Annual return made up to 02/10/04 (4 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
27 October 2003 | Annual return made up to 02/10/03
|
27 October 2003 | Annual return made up to 02/10/03
|
13 December 2002 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
13 December 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
13 December 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
13 December 2002 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
27 October 2002 | Annual return made up to 02/10/02 (5 pages) |
27 October 2002 | Annual return made up to 02/10/02 (5 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
24 October 2001 | Annual return made up to 02/10/01 (6 pages) |
24 October 2001 | Annual return made up to 02/10/01 (6 pages) |
26 October 2000 | Full accounts made up to 30 June 2000 (5 pages) |
26 October 2000 | Full accounts made up to 30 June 2000 (5 pages) |
13 October 2000 | Director's particulars changed (1 page) |
13 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Annual return made up to 02/10/00
|
4 October 2000 | Annual return made up to 02/10/00
|
18 August 2000 | Registered office changed on 18/08/00 from: falcon business centre 268/270 lavender hill london SW11 1LJ (1 page) |
18 August 2000 | Registered office changed on 18/08/00 from: falcon business centre 268/270 lavender hill london SW11 1LJ (1 page) |
20 January 2000 | Full accounts made up to 30 June 1999 (6 pages) |
20 January 2000 | Full accounts made up to 30 June 1999 (6 pages) |
20 January 2000 | Full accounts made up to 30 June 1998 (6 pages) |
20 January 2000 | Full accounts made up to 30 June 1998 (6 pages) |
13 January 2000 | Annual return made up to 02/10/99 (5 pages) |
13 January 2000 | Annual return made up to 02/10/99 (5 pages) |
19 November 1998 | Annual return made up to 02/10/98 (6 pages) |
19 November 1998 | Annual return made up to 02/10/98 (6 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
3 November 1997 | Annual return made up to 02/10/97 (4 pages) |
3 November 1997 | Annual return made up to 02/10/97 (4 pages) |
3 November 1997 | Full accounts made up to 30 June 1997 (6 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | Full accounts made up to 30 June 1997 (6 pages) |
24 October 1996 | Full accounts made up to 30 June 1996 (6 pages) |
24 October 1996 | Full accounts made up to 30 June 1996 (6 pages) |
10 October 1996 | Annual return made up to 02/10/96 (4 pages) |
10 October 1996 | Annual return made up to 02/10/96 (4 pages) |
4 October 1995 | Annual return made up to 02/10/95
|
4 October 1995 | Annual return made up to 02/10/95
|
18 September 1995 | Full accounts made up to 30 June 1995 (6 pages) |
18 September 1995 | Full accounts made up to 30 June 1995 (6 pages) |
18 September 1995 | Full accounts made up to 30 June 1994 (6 pages) |
18 September 1995 | Full accounts made up to 30 June 1994 (6 pages) |