London
W14 0AU
Secretary Name | Michael Joseph Halligan |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2005(14 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Correspondence Address | 7 Sinclair Gardens London W14 0AU |
Director Name | Mr Arampath Mudiyanselage Sunimal Bandara |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British,Sri Lankan |
Status | Current |
Appointed | 24 June 2019(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Sinclair Gardens London. W14 0AU |
Director Name | Mr Duncan Smith |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2019(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | 7 Sinclair Gardens London W14 0AU |
Director Name | Mrs Priscilla Mary Dunn |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2019(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired Actress |
Country of Residence | Portugal |
Correspondence Address | 7 Sinclair Gardens London. W14 0AU |
Director Name | Mr Michael Joseph Halligan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2019(28 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | 7 Sinclair Gardens London W14 0AU |
Secretary Name | Honourable Mrs Joanna Louise Claudia Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 December 1992) |
Role | Design Consultant |
Correspondence Address | 7 Sinclair Gardens London W14 0AU |
Secretary Name | Petra Clare Tyrrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 December 1992) |
Role | Company Director |
Correspondence Address | 7 Sinclair Gardens London W14 0AU |
Secretary Name | Peter Michael Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 7 Sinclair Gardens London W14 0AU |
Secretary Name | Alexander John Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | 7a Sinclair Gardens London W14 0AU |
Secretary Name | Iain Alexander Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 27 Roland Gardens London SW7 3PF |
Director Name | Mr Stephen Joseph William Harding |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(27 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 April 2020) |
Role | TV Director |
Country of Residence | England |
Correspondence Address | 7a Sinclair Gardens London W14 0AU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 7 Sinclair Gardens London. W14 0AU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
1 at £1 | Anna Claire Bingham & Stephen Joseph William Harding 16.67% Ordinary |
---|---|
1 at £1 | Charles William Ansley 16.67% Ordinary |
1 at £1 | Jennifer Benwell & Duncan Smith 16.67% Ordinary |
1 at £1 | Julia Elizabeth Halligan & Michael Joseph Halligan 16.67% Ordinary |
1 at £1 | Priscilla Mary Dunn 16.67% Ordinary |
1 at £1 | Shane Dinushka Bandara & Arampath Mudiyanselage Sunimal Bandara & Geetha Bandara 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,128 |
Net Worth | £6 |
Cash | £1,751 |
Current Liabilities | £3,846 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 13 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (3 months, 3 weeks from now) |
2 September 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
---|---|
28 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
30 April 2020 | Termination of appointment of Stephen Joseph William Harding as a director on 27 April 2020 (1 page) |
15 August 2019 | Appointment of Mr Michael Joseph Halligan as a director on 14 August 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
23 July 2019 | Director's details changed for Mr Arampath Mudiyanselage Sunimal Bandara on 10 July 2019 (2 pages) |
10 July 2019 | Appointment of Mr Stephen Joseph William Harding as a director on 8 July 2019 (2 pages) |
10 July 2019 | Appointment of Mrs Priscilla Mary Dunn as a director on 8 July 2019 (2 pages) |
2 July 2019 | Appointment of Mr Arampath Mudiyanselage Sunimal Bandara as a director on 24 June 2019 (2 pages) |
24 June 2019 | Appointment of Mr Duncan Smith as a director on 24 June 2019 (2 pages) |
6 June 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
27 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
18 September 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
6 June 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
17 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
7 June 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
7 June 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
15 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
6 June 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
6 June 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
3 October 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
2 June 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
2 June 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
30 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
6 June 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
6 June 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
18 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
1 June 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
9 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
25 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
16 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
30 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
6 October 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (6 pages) |
6 October 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (6 pages) |
30 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
30 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
26 August 2008 | Return made up to 13/08/08; full list of members (7 pages) |
26 August 2008 | Return made up to 13/08/08; full list of members (7 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
26 October 2007 | Return made up to 13/08/07; full list of members (3 pages) |
26 October 2007 | Return made up to 13/08/07; full list of members (3 pages) |
6 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
6 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
3 November 2006 | Return made up to 13/08/06; full list of members (4 pages) |
3 November 2006 | Return made up to 13/08/06; full list of members (4 pages) |
27 June 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
27 June 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Return made up to 13/08/05; full list of members (3 pages) |
14 October 2005 | Return made up to 13/08/05; full list of members (3 pages) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
15 November 2004 | Return made up to 13/08/04; full list of members (8 pages) |
15 November 2004 | Return made up to 13/08/04; full list of members (8 pages) |
28 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
28 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
29 August 2003 | Return made up to 13/08/03; full list of members (8 pages) |
29 August 2003 | Return made up to 13/08/03; full list of members (8 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
30 August 2002 | Return made up to 13/08/02; full list of members (8 pages) |
30 August 2002 | Return made up to 13/08/02; full list of members (8 pages) |
1 July 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
1 July 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
15 October 2001 | Return made up to 13/08/01; full list of members (8 pages) |
15 October 2001 | Return made up to 13/08/01; full list of members (8 pages) |
4 July 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
4 July 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
29 September 2000 | Return made up to 13/08/00; full list of members (8 pages) |
29 September 2000 | Return made up to 13/08/00; full list of members (8 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
29 November 1999 | Return made up to 13/08/99; full list of members (6 pages) |
29 November 1999 | Return made up to 13/08/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 August 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 August 1998 (10 pages) |
21 October 1998 | Return made up to 13/08/98; change of members (6 pages) |
21 October 1998 | Return made up to 13/08/98; change of members (6 pages) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | Secretary resigned (1 page) |
29 June 1998 | Full accounts made up to 31 August 1997 (10 pages) |
29 June 1998 | Full accounts made up to 31 August 1997 (10 pages) |
1 May 1998 | Return made up to 13/08/97; change of members (6 pages) |
1 May 1998 | Return made up to 13/08/97; change of members (6 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Return made up to 13/08/96; full list of members (6 pages) |
27 April 1998 | Return made up to 13/08/96; full list of members (6 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (10 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (10 pages) |
11 August 1996 | New secretary appointed (2 pages) |
11 August 1996 | New secretary appointed (2 pages) |
11 August 1996 | Return made up to 13/08/95; full list of members (6 pages) |
11 August 1996 | Return made up to 13/08/95; full list of members (6 pages) |
1 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
1 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
4 July 1995 | Full accounts made up to 31 August 1994 (10 pages) |
4 July 1995 | Full accounts made up to 31 August 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
18 September 1991 | Company name changed freshmace LIMITED\certificate issued on 19/09/91 (2 pages) |
18 September 1991 | Company name changed freshmace LIMITED\certificate issued on 19/09/91 (2 pages) |
13 August 1991 | Incorporation (14 pages) |
13 August 1991 | Incorporation (14 pages) |