Streatham High Road
London
SW16 1HE
Director Name | Mr Michael David Mann |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2014(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Magazine Production |
Country of Residence | United Kingdom |
Correspondence Address | 107 The High Streatham High Road London SW16 1EZ |
Director Name | Mr Andrew Norman Good Winearls |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2016(24 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Business Management Associate |
Country of Residence | United Kingdom |
Correspondence Address | 56 The High Streatham High Road London SW16 1EY |
Director Name | Mr Alexander Stuart Whitcroft |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2021(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Developer And Architect |
Country of Residence | United Kingdom |
Correspondence Address | Impact Brixton 17a Electric Lane Brixton London SW9 8LA |
Director Name | Ms Emily Alice Head |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2022(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Learning And Development Manager (Hr) |
Country of Residence | United Kingdom |
Correspondence Address | Flat 74 The High Streatham High Road London SW16 1EY |
Director Name | Ms Yurie Fujihara |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 07 December 2022(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Self-Employed Business Consultant |
Country of Residence | England |
Correspondence Address | 106 The High Streatham High Road London SW16 1EZ |
Secretary Name | Jamestown Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2001(9 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month |
Correspondence Address | 4 Felstead Gardens Ferry Street London E14 3BS |
Secretary Name | BW Residential Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2020(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months |
Correspondence Address | Unit 7 Chevron Business Park Limekiln Lane Southampton Hampshire SO45 2QL |
Director Name | Robert De Lerisson Cazenove |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 September 1998) |
Role | Charity Manager |
Correspondence Address | 90 The High London SW16 1EZ |
Secretary Name | Stephen John Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 September 1998) |
Role | Company Director |
Correspondence Address | 40 Kingswood Road London SW19 3NE |
Director Name | Mr William Allan |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 February 1994) |
Role | Retired |
Correspondence Address | 33 The High London SW16 1HE |
Director Name | Mr James Gerard Hayden |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 October 1991(5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 March 1992) |
Role | Accountant |
Correspondence Address | 112 The High London SW16 1HA |
Director Name | Mrs Penelope Anne Hannah |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 September 1993) |
Role | Personal Assistant |
Correspondence Address | 36 The High London SW16 1HE |
Director Name | Kathleen Jean Hobbins |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 October 1996) |
Role | Teacher |
Correspondence Address | 28 The High Streatham High Road London SW16 1HE |
Director Name | Mark Christopher Bailey |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 December 1998) |
Role | Recruitment Consultant |
Correspondence Address | 119 The High Streatham High Road London SW16 1HA |
Secretary Name | Mr Stephen Boyd Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Willow View Crane Mead Ware Hertfordshire SG12 9FJ |
Director Name | Stanley Joseph Hynes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 July 2008) |
Role | Merchant Seaman |
Correspondence Address | 152 The High Streatham High Road London SW16 1HD |
Director Name | Philip David Grainger |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 May 2002) |
Role | IT Consultant |
Correspondence Address | 148 The High Streatham High Road London SW16 1HD |
Director Name | Victoria Anne Gait |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 September 2005) |
Role | Administrator |
Correspondence Address | 94 The High Streatham London SW16 1EZ |
Director Name | Alexander James Hathway |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(13 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 14 November 2006) |
Role | Marketing Manager |
Correspondence Address | 155 The High Streatham High Road London SW16 1HD |
Director Name | Ms Claudia Marie Hathway |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 June 2011) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 155 The High Streatham High Road London SW16 1HD |
Director Name | Douglas John Bullock |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 November 2011) |
Role | Project Manager |
Correspondence Address | 128 The High Streatham High Road London SW16 1HA |
Director Name | Mrs Allyson Mann |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 November 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 107 The High Streatham High Road London SW16 1EZ |
Director Name | Navroza Ladha |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 February 2010) |
Role | Solicitor Legal Adviser |
Correspondence Address | 60 The High Streatham High Road Streatham London SW16 1EY |
Director Name | Mr Timothy Britnell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Wellfield Road Streatham London SW16 2BP |
Director Name | Emma Jayne Guthrie |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 April 2012) |
Role | Marketing |
Correspondence Address | 33 The High Streatham High Road London SW16 1HE |
Director Name | Stella Jane Howick |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 January 2022) |
Role | Sales For High End Fabric For Interiors |
Country of Residence | United Kingdom |
Correspondence Address | Flat 45 The High Streatham High Road London SW16 1EY |
Director Name | Aimee Catherine Connolly |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 June 2013) |
Role | Human Resources Business Partner Financial |
Country of Residence | United Kingdom |
Correspondence Address | 159 The High Streatham High Road London SW16 1HD |
Director Name | Andrew James Calvert |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 November 2014) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 137 The High Streatham High Road London SW16 1HA |
Director Name | Andrea Tabitha Melonie Keeping |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 August 2015) |
Role | Local Government Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 124 The High Streatham High Road London SW16 1HA |
Director Name | Mr Christopher John Allen |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(23 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 September 2015) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Deer Park Road Merton London SW19 3YX |
Director Name | Mr Robert Anthony Davies |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 March 2022) |
Role | Laboratory Technician |
Country of Residence | England |
Correspondence Address | 43 The High Streatham High Road London SW16 1EY |
Secretary Name | Mr Bernard David Wales |
---|---|
Status | Resigned |
Appointed | 30 June 2015(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 2020) |
Role | Company Director |
Correspondence Address | Basepoint Business Centre Andersons Road Southampton SO14 5FE |
Director Name | Benedict Charles Luke Collins |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 June 2021) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 60 The High Streatham High Road London SW16 1EY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Goodacre Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2004(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 August 2011) |
Correspondence Address | 132 Heathfield Road Keston Kent BR2 6BA |
Registered Address | 4 Felstead Gardens Ferry Street London E14 3BS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
- | OTHER 79.41% - |
---|---|
8 at £20 | Mountview Estates PLC 4.71% Ordinary |
3 at £20 | Douglas John Bullock 1.76% Ordinary |
3 at £20 | R.w.h. English 1.76% Ordinary |
2 at £20 | Heather Barbara Farwell 1.18% Ordinary |
2 at £20 | Mark Tuvey & Nicola Tuvey 1.18% Ordinary |
2 at £20 | Timothy Smythe Jones 1.18% Ordinary |
2 at £20 | William Andrew Boyd 1.18% Ordinary |
1 at £20 | Aidan John Downing & Sunny Dawn Downing 0.59% Ordinary |
1 at £20 | Alex Rawlins & Lisa Moran 0.59% Ordinary |
1 at £20 | Alexa Katherine Gibbon & Oliver Jack Hobson 0.59% Ordinary |
1 at £20 | Alexander Henry Morris & Joanna Louise Rodin 0.59% Ordinary |
1 at £20 | Alice Elizabeth Greenwood & Lucy Vivienne Greenwood 0.59% Ordinary |
1 at £20 | Andrew Ireson & Theodora Ireson 0.59% Ordinary |
1 at £20 | Anthony Graeme Blackburn & Lilyosa Blackburn 0.59% Ordinary |
1 at £20 | Bernadetta Akoma-mordi 0.59% Ordinary |
1 at £20 | Edwin Charles Aldridge 0.59% Ordinary |
1 at £20 | H. Aderin 0.59% Ordinary |
1 at £20 | Lordvale Limited 0.59% Ordinary |
1 at £20 | T.k. Acheampong 0.59% Ordinary |
1 at £20 | Tzeggai Andeghiorghis 0.59% Ordinary |
Year | 2014 |
---|---|
Net Worth | £270,834 |
Cash | £202,766 |
Current Liabilities | £8,363 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
31 December 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
8 August 2023 | Termination of appointment of Alexander Stuart Whitcroft as a director on 1 August 2023 (1 page) |
6 June 2023 | Confirmation statement made on 23 May 2023 with updates (14 pages) |
30 December 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
16 December 2022 | Appointment of Ms. Yurie Fujihara as a director on 7 December 2022 (2 pages) |
2 September 2022 | Termination of appointment of Andrew Norman Good Winearls as a director on 9 August 2022 (1 page) |
17 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
29 March 2022 | Termination of appointment of Robert Anthony Davies as a director on 15 March 2022 (1 page) |
14 February 2022 | Appointment of Ms Emily Alice Head as a director on 9 February 2022 (2 pages) |
2 February 2022 | Termination of appointment of Stella Jane Howick as a director on 27 January 2022 (1 page) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
24 June 2021 | Termination of appointment of Benedict Charles Luke Collins as a director on 8 June 2021 (1 page) |
2 June 2021 | Confirmation statement made on 23 May 2021 with updates (14 pages) |
27 January 2021 | Appointment of Mr Alexander Stuart Whitcroft as a director on 21 January 2021 (2 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
15 July 2020 | Statement of capital following an allotment of shares on 8 June 2020
|
5 June 2020 | Confirmation statement made on 23 May 2020 with updates (14 pages) |
5 May 2020 | Termination of appointment of Bernard David Wales as a secretary on 1 May 2020 (1 page) |
5 May 2020 | Appointment of Bw Residential Limited as a secretary on 1 May 2020 (2 pages) |
15 January 2020 | Termination of appointment of Alexander Henry Morris as a director on 11 January 2020 (1 page) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
10 July 2019 | Termination of appointment of Amanda Louise Mcglennon as a director on 26 June 2019 (1 page) |
29 May 2019 | Confirmation statement made on 23 May 2019 with updates (14 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
4 June 2018 | Confirmation statement made on 23 May 2018 with updates (14 pages) |
4 June 2018 | Termination of appointment of Josephine Ruth Wildridge as a director on 18 December 2017 (1 page) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (16 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (16 pages) |
10 February 2017 | Appointment of Benedict Charles Luke Collins as a director on 8 February 2017 (2 pages) |
10 February 2017 | Appointment of Benedict Charles Luke Collins as a director on 8 February 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
20 June 2016 | Termination of appointment of Andrea Tabitha Melonie Keeping as a director on 11 August 2015 (1 page) |
20 June 2016 | Termination of appointment of Andrea Tabitha Melonie Keeping as a director on 11 August 2015 (1 page) |
14 April 2016 | Appointment of Mr. Andrew Norman Good Winearls as a director on 13 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr. Andrew Norman Good Winearls as a director on 13 April 2016 (2 pages) |
21 March 2016 | Appointment of Mr. Alexander Henry Morris as a director on 9 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr. Alexander Henry Morris as a director on 9 March 2016 (2 pages) |
28 January 2016 | Appointment of Josephine Ruth Wildridge as a director on 13 January 2016 (2 pages) |
28 January 2016 | Appointment of Josephine Ruth Wildridge as a director on 13 January 2016 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
23 September 2015 | Termination of appointment of Christopher John Allen as a director on 18 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Christopher John Allen as a director on 18 September 2015 (1 page) |
3 July 2015 | Appointment of Mr. Bernard David Wales as a secretary on 30 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr. Bernard David Wales as a secretary on 30 June 2015 (2 pages) |
12 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
23 April 2015 | Termination of appointment of Rebecca Jayne Rainford as a director on 16 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Rebecca Jayne Rainford as a director on 16 April 2015 (1 page) |
16 March 2015 | Appointment of Rebecca Jayne Rainford as a director on 10 February 2015 (2 pages) |
16 March 2015 | Appointment of Rebecca Jayne Rainford as a director on 10 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr. Robert Anthony Davies as a director on 10 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr. Robert Anthony Davies as a director on 10 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Christopher John Allen as a director on 10 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Christopher John Allen as a director on 10 February 2015 (2 pages) |
17 December 2014 | Appointment of Mr. Michael David Mann as a director on 26 November 2014 (2 pages) |
17 December 2014 | Appointment of Mr. Michael David Mann as a director on 26 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Allyson Mann as a director on 26 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Andrew James Calvert as a director on 26 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Andrew James Calvert as a director on 26 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Allyson Mann as a director on 26 November 2014 (1 page) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 July 2014 | Amended accounts made up to 31 December 2012 (4 pages) |
25 July 2014 | Amended accounts made up to 31 December 2012 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
28 January 2014 | Termination of appointment of Joanne Erica Pinel as a director on 21 August 2013 (1 page) |
28 January 2014 | Termination of appointment of Anthony Jonathan Richards as a director on 16 October 2013 (1 page) |
28 January 2014 | Termination of appointment of Anthony Jonathan Richards as a director on 16 October 2013 (1 page) |
28 January 2014 | Termination of appointment of Joanne Erica Pinel as a director on 21 August 2013 (1 page) |
1 November 2013 | Termination of appointment of Rebecca Jayne Rainford as a director on 17 September 2013 (1 page) |
1 November 2013 | Termination of appointment of Rebecca Jayne Rainford as a director on 17 September 2013 (1 page) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 July 2013 | Termination of appointment of Aimee Catherine Connolly as a director on 10 June 2013 (1 page) |
25 July 2013 | Termination of appointment of Aimee Catherine Connolly as a director on 10 June 2013 (1 page) |
25 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (24 pages) |
25 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (24 pages) |
11 December 2012 | Statement of capital following an allotment of shares on 11 December 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 11 December 2012
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (24 pages) |
2 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (24 pages) |
1 August 2012 | Appointment of Andrea Tabitha Melonie Keeping as a director on 3 April 2012 (2 pages) |
1 August 2012 | Termination of appointment of Emma Jayne Guthrie as a director on 3 April 2012 (1 page) |
1 August 2012 | Appointment of Andrea Tabitha Melonie Keeping as a director on 3 April 2012 (2 pages) |
1 August 2012 | Appointment of Andrea Tabitha Melonie Keeping as a director on 3 April 2012 (2 pages) |
1 August 2012 | Termination of appointment of Emma Jayne Guthrie as a director on 3 April 2012 (1 page) |
1 August 2012 | Termination of appointment of Emma Jayne Guthrie as a director on 3 April 2012 (1 page) |
30 July 2012 | Appointment of Amanda Louise Mcglennon as a director on 3 April 2012 (3 pages) |
30 July 2012 | Appointment of Amanda Louise Mcglennon as a director on 3 April 2012 (3 pages) |
30 July 2012 | Appointment of Amanda Louise Mcglennon as a director on 3 April 2012 (3 pages) |
12 April 2012 | Appointment of Aimee Catherine Connolly as a director on 6 March 2012 (3 pages) |
12 April 2012 | Appointment of Aimee Catherine Connolly as a director on 6 March 2012 (3 pages) |
12 April 2012 | Appointment of Rebecca Jayne Rainford as a director on 6 March 2012 (3 pages) |
12 April 2012 | Appointment of Aimee Catherine Connolly as a director on 6 March 2012 (3 pages) |
12 April 2012 | Appointment of Andrew James Calvert as a director on 6 March 2012 (3 pages) |
12 April 2012 | Appointment of Rebecca Jayne Rainford as a director on 6 March 2012 (3 pages) |
12 April 2012 | Appointment of Rebecca Jayne Rainford as a director on 6 March 2012 (3 pages) |
12 April 2012 | Appointment of Andrew James Calvert as a director on 6 March 2012 (3 pages) |
12 April 2012 | Appointment of Andrew James Calvert as a director on 6 March 2012 (3 pages) |
4 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
3 February 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
3 February 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
3 February 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
30 December 2011 | Appointment of Joanne Erica Pinel as a director on 10 November 2011 (3 pages) |
30 December 2011 | Appointment of Joanne Erica Pinel as a director on 10 November 2011 (3 pages) |
22 December 2011 | Termination of appointment of Matthew Iain Rowntree as a director on 10 November 2011 (1 page) |
22 December 2011 | Termination of appointment of Douglas John Bullock as a director on 10 November 2011 (1 page) |
22 December 2011 | Termination of appointment of Douglas John Bullock as a director on 10 November 2011 (1 page) |
22 December 2011 | Termination of appointment of Matthew Iain Rowntree as a director on 10 November 2011 (1 page) |
25 November 2011 | Appointment of Stella Jane Howick as a director on 26 October 2011 (3 pages) |
25 November 2011 | Appointment of Stella Jane Howick as a director on 26 October 2011 (3 pages) |
2 September 2011 | Termination of appointment of Goodacre Property Services Ltd as a secretary (1 page) |
2 September 2011 | Termination of appointment of Goodacre Property Services Ltd as a secretary (1 page) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
23 June 2011 | Termination of appointment of Claudia Hathway as a director (1 page) |
23 June 2011 | Termination of appointment of Claudia Hathway as a director (1 page) |
16 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (21 pages) |
16 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (21 pages) |
8 February 2011 | Termination of appointment of Rosemary Turnbull as a director (1 page) |
8 February 2011 | Termination of appointment of Rosemary Turnbull as a director (1 page) |
24 November 2010 | Statement of capital following an allotment of shares on 24 November 2010
|
24 November 2010 | Termination of appointment of Timothy Britnell as a director (1 page) |
24 November 2010 | Statement of capital following an allotment of shares on 24 November 2010
|
24 November 2010 | Termination of appointment of Timothy Britnell as a director (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (33 pages) |
25 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (33 pages) |
12 April 2010 | Termination of appointment of Navroza Ladha as a director (1 page) |
12 April 2010 | Termination of appointment of Navroza Ladha as a director (1 page) |
10 September 2009 | Ad 25/08/09-25/08/09\gbp si 1@20=20\gbp ic 3280/3300\ (2 pages) |
10 September 2009 | Ad 25/08/09-25/08/09\gbp si 1@20=20\gbp ic 3280/3300\ (2 pages) |
2 July 2009 | Return made up to 23/05/09; full list of members (48 pages) |
2 July 2009 | Return made up to 23/05/09; full list of members (48 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 July 2008 | Director appointed matthew iain rowntree (2 pages) |
21 July 2008 | Director appointed matthew iain rowntree (2 pages) |
21 July 2008 | Director appointed anthony jonathan richards (2 pages) |
21 July 2008 | Director appointed anthony jonathan richards (2 pages) |
10 July 2008 | Appointment terminated director stanley hynes (1 page) |
10 July 2008 | Appointment terminated director stanley hynes (1 page) |
10 July 2008 | Return made up to 23/05/08; full list of members (50 pages) |
10 July 2008 | Return made up to 23/05/08; full list of members (50 pages) |
28 May 2008 | Accounts for a small company made up to 31 December 2006 (5 pages) |
28 May 2008 | Accounts for a small company made up to 31 December 2006 (5 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | New director appointed (2 pages) |
13 July 2007 | Ad 28/06/07--------- £ si 1@20=20 £ ic 3260/3280 (2 pages) |
13 July 2007 | Ad 28/06/07--------- £ si 1@20=20 £ ic 3260/3280 (2 pages) |
5 June 2007 | Return made up to 23/05/07; full list of members (49 pages) |
5 June 2007 | Return made up to 23/05/07; full list of members (49 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
27 February 2007 | Accounts for a small company made up to 31 December 2005 (5 pages) |
27 February 2007 | Accounts for a small company made up to 31 December 2005 (5 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | New director appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
21 June 2006 | Return made up to 23/05/06; full list of members (48 pages) |
21 June 2006 | Return made up to 23/05/06; full list of members (48 pages) |
23 May 2006 | Ad 16/05/06--------- £ si 1@20=20 £ ic 3145/3165 (2 pages) |
23 May 2006 | Ad 16/05/06--------- £ si 1@20=20 £ ic 3145/3165 (2 pages) |
15 March 2006 | New director appointed (1 page) |
15 March 2006 | New director appointed (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
3 February 2006 | Ad 26/01/06--------- £ si 5@1=5 £ ic 3140/3145 (3 pages) |
3 February 2006 | Ad 26/01/06--------- £ si 5@1=5 £ ic 3140/3145 (3 pages) |
14 December 2005 | Ad 07/12/05--------- £ si 20@1=20 £ ic 3120/3140 (2 pages) |
14 December 2005 | Ad 07/12/05--------- £ si 20@1=20 £ ic 3120/3140 (2 pages) |
2 November 2005 | Ad 11/10/05--------- £ si 10@20=200 £ ic 2920/3120 (4 pages) |
2 November 2005 | Ad 11/10/05--------- £ si 10@20=200 £ ic 2920/3120 (4 pages) |
27 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
27 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
19 October 2005 | Company name changed startarrive LIMITED\certificate issued on 19/10/05 (2 pages) |
19 October 2005 | Company name changed startarrive LIMITED\certificate issued on 19/10/05 (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
18 June 2005 | Ad 10/06/05--------- £ si 1@20=20 £ ic 2900/2920 (2 pages) |
18 June 2005 | Ad 10/06/05--------- £ si 1@20=20 £ ic 2900/2920 (2 pages) |
10 June 2005 | Return made up to 23/05/05; full list of members (44 pages) |
10 June 2005 | Return made up to 23/05/05; full list of members (44 pages) |
7 June 2005 | Ad 23/03/05--------- £ si 1@20=20 £ ic 2880/2900 (2 pages) |
7 June 2005 | Ad 23/03/05--------- £ si 1@20=20 £ ic 2880/2900 (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
24 February 2005 | Ad 09/02/05--------- £ si 34@20=680 £ ic 2200/2880 (7 pages) |
24 February 2005 | Ad 09/02/05--------- £ si 34@20=680 £ ic 2200/2880 (7 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New secretary appointed (2 pages) |
3 December 2004 | New secretary appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
11 November 2004 | Resolutions
|
11 November 2004 | Resolutions
|
11 November 2004 | Nc inc already adjusted 20/10/04 (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Nc inc already adjusted 20/10/04 (1 page) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
9 June 2004 | Return made up to 23/05/04; change of members (8 pages) |
9 June 2004 | Return made up to 23/05/04; change of members (8 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 June 2003 | Return made up to 23/05/03; change of members (11 pages) |
4 June 2003 | Return made up to 23/05/03; change of members (11 pages) |
9 October 2002 | Director's particulars changed (1 page) |
9 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
12 July 2002 | Director resigned (6 pages) |
12 July 2002 | Return made up to 23/05/02; full list of members (23 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Director resigned (6 pages) |
12 July 2002 | Return made up to 23/05/02; full list of members (23 pages) |
12 July 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
25 March 2002 | Return made up to 23/05/01; full list of members (28 pages) |
25 March 2002 | Return made up to 23/05/01; full list of members (28 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: the high(ground floor block 3) streatham high road london SW16 (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: the high(ground floor block 3) streatham high road london SW16 (1 page) |
25 February 2002 | Full accounts made up to 31 December 2000 (8 pages) |
25 February 2002 | Full accounts made up to 31 December 2000 (8 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Location of register of members (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Location of register of members (1 page) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Location of register of directors' interests (1 page) |
7 December 2001 | Location of register of directors' interests (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
28 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
28 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
17 November 2000 | Return made up to 23/05/00; full list of members (7 pages) |
17 November 2000 | Return made up to 23/05/00; full list of members (7 pages) |
23 May 2000 | Full accounts made up to 31 December 1998 (7 pages) |
23 May 2000 | Full accounts made up to 31 December 1998 (7 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Return made up to 23/05/99; full list of members (8 pages) |
8 June 1999 | Return made up to 23/05/99; full list of members (8 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | Return made up to 23/05/97; full list of members (6 pages) |
17 March 1999 | Return made up to 23/05/98; full list of members (6 pages) |
17 March 1999 | Return made up to 23/05/98; full list of members (6 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | Return made up to 23/05/97; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 31 December 1997 (8 pages) |
31 January 1999 | Full accounts made up to 31 December 1997 (8 pages) |
1 February 1998 | Full accounts made up to 31 December 1996 (10 pages) |
1 February 1998 | Full accounts made up to 31 December 1996 (10 pages) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
18 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
22 July 1996 | Return made up to 23/05/95; full list of members (11 pages) |
22 July 1996 | Return made up to 23/05/96; no change of members (6 pages) |
22 July 1996 | Return made up to 23/05/96; no change of members (6 pages) |
22 July 1996 | Return made up to 23/05/95; full list of members (11 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
23 April 1992 | Resolutions
|
23 April 1992 | Resolutions
|
7 April 1992 | Resolutions
|
7 April 1992 | Resolutions
|
23 May 1991 | Incorporation (9 pages) |
23 May 1991 | Incorporation (9 pages) |