Battersea
London
SW4 9SP
Director Name | Miss Amaryllis Seabrooks |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 January 2022(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 121 Clapham Common North Side London SW4 9SP |
Director Name | Mr Tanmoy Maitra |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 14 January 2022(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 121 Clapham Common North Side London SW4 9SP |
Director Name | Mrs Paulomi Dey |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 14 January 2022(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Anaesthetist |
Country of Residence | England |
Correspondence Address | 121 Clapham Common North Side London SW4 9SP |
Director Name | First Director John Henry Harman |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(same day as company formation) |
Role | Company Manager |
Correspondence Address | 121b Clapham Common Northside London SW4 9SP |
Secretary Name | Miss Graziella Guagenti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 G Clapham Common Northside London SW4 9SP |
Director Name | Jane Louise Rosier |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 March 1999) |
Role | Marketing |
Correspondence Address | 121h Clapham Common North Side London SW4 9SP |
Secretary Name | Jane Louise Rosier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 March 1999) |
Role | Marketing |
Correspondence Address | 121h Clapham Common North Side London SW4 9SP |
Director Name | Stephen Connor Banks |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 February 1999) |
Role | Cameraman |
Correspondence Address | 121f Clapham Common North Side London SW4 9SP |
Director Name | Dr Catherine Louise Clarke |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 May 2001) |
Role | Research Scientist |
Correspondence Address | Flat G 121 Clapham Common North Side London SW4 9SP |
Director Name | Emma Louise Susan Waterhouse |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1999(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 10 July 2013) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 33 Shaftesbury Road Brighton Sussex BN1 4NF |
Secretary Name | Emma Louise Susan Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1999(6 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 01 April 2011) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 33 Shaftesbury Road Brighton Sussex BN1 4NF |
Director Name | Rosemary McDermott |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2004) |
Role | Pharmacist |
Correspondence Address | 121 Clapham Common North Side London SW4 9SP |
Director Name | Suzy Brech |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 February 2011) |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | 121f Clapham Common North Side London SW4 9SP |
Director Name | Mr Philip Anthony Horton |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 March 2018) |
Role | Financial Sales |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 121 Clapham Common Northside London SW4 9SP |
Director Name | Caroline Louise Chapman |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 March 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 121a Clapham Common Northside Clapham London SW4 9SP |
Director Name | Lisa Kate Chiba |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2017(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 May 2021) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 121 Clapham Common North Side London SW4 9SP |
Director Name | Daniel Kenneth Holland |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 May 2021) |
Role | Marketing/Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 121 Clapham Common North Side London SW4 9SP |
Director Name | Mr Charles Hugh Philip Tighe |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat H 121 Clapham Commin North Side London SW4 9SP |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1992(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2011(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 July 2018) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 121 Clapham Common North Side London SW4 9SP |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
1 at £1 | Alastair James Allan 11.11% Ordinary |
---|---|
1 at £1 | Arran Wade 11.11% Ordinary |
1 at £1 | Caroline Chapman 11.11% Ordinary |
1 at £1 | Di Mario Consultancy Limited 11.11% Ordinary |
1 at £1 | Katie Strachan 11.11% Ordinary |
1 at £1 | Mr Mark R.c Thurlow 11.11% Ordinary |
1 at £1 | Phillip Horton 11.11% Ordinary |
1 at £1 | Skevington 11.11% Ordinary |
1 at £1 | Stephen Card & Emily Card 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,190 |
Net Worth | £19,838 |
Cash | £6,517 |
Current Liabilities | £652 |
Latest Accounts | 28 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 28 August |
Latest Return | 8 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
23 May 2023 | Micro company accounts made up to 28 August 2022 (5 pages) |
---|---|
12 May 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
17 May 2022 | Micro company accounts made up to 28 August 2021 (4 pages) |
8 April 2022 | Confirmation statement made on 8 April 2022 with updates (4 pages) |
14 January 2022 | Appointment of Miss Amaryllis Seabrooks as a director on 14 January 2022 (2 pages) |
14 January 2022 | Appointment of Mrs Paulomi Dey as a director on 14 January 2022 (2 pages) |
14 January 2022 | Appointment of Mr Tanmoy Maitra as a director on 14 January 2022 (2 pages) |
18 June 2021 | Termination of appointment of Charles Hugh Philip Tighe as a director on 8 June 2021 (1 page) |
28 May 2021 | Micro company accounts made up to 28 August 2020 (4 pages) |
13 May 2021 | Termination of appointment of Lisa Kate Chiba as a director on 12 May 2021 (1 page) |
13 May 2021 | Termination of appointment of Daniel Kenneth Holland as a director on 12 May 2021 (1 page) |
13 May 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
10 November 2020 | Confirmation statement made on 29 August 2020 with updates (4 pages) |
10 November 2020 | Appointment of Ms Aimee Coleman as a director on 10 November 2020 (2 pages) |
28 May 2020 | Micro company accounts made up to 28 August 2019 (4 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
19 August 2019 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 121 Clapham Common North Side London SW4 9SP on 19 August 2019 (2 pages) |
2 May 2019 | Micro company accounts made up to 28 August 2018 (3 pages) |
5 September 2018 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 11 July 2018 (1 page) |
13 June 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
1 June 2018 | Micro company accounts made up to 28 August 2017 (5 pages) |
11 April 2018 | Appointment of Mr Charles Hugh Philip Tighe as a director on 10 April 2018 (2 pages) |
26 March 2018 | Termination of appointment of Philip Horton as a director on 22 March 2018 (1 page) |
4 December 2017 | Appointment of Lisa Kate Chiba as a director on 1 December 2017 (2 pages) |
4 December 2017 | Appointment of Daniel Kenneth Holland as a director on 1 December 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
1 March 2017 | Total exemption full accounts made up to 28 August 2016 (11 pages) |
1 March 2017 | Total exemption full accounts made up to 28 August 2016 (11 pages) |
17 October 2016 | Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016 (1 page) |
17 October 2016 | Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016 (1 page) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
24 March 2016 | Total exemption small company accounts made up to 28 August 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 28 August 2015 (7 pages) |
14 March 2016 | Termination of appointment of Caroline Louise Chapman as a director on 11 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Caroline Louise Chapman as a director on 11 March 2016 (1 page) |
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
5 March 2015 | Total exemption full accounts made up to 28 August 2014 (11 pages) |
5 March 2015 | Total exemption full accounts made up to 28 August 2014 (11 pages) |
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
2 June 2014 | Total exemption full accounts made up to 28 August 2013 (10 pages) |
2 June 2014 | Total exemption full accounts made up to 28 August 2013 (10 pages) |
17 February 2014 | Appointment of Caroline Louise Chapman as a director (2 pages) |
17 February 2014 | Appointment of Caroline Louise Chapman as a director (2 pages) |
15 July 2013 | Termination of appointment of Emma Waterhouse as a director (1 page) |
15 July 2013 | Termination of appointment of Emma Waterhouse as a director (1 page) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Total exemption full accounts made up to 28 August 2012 (11 pages) |
13 March 2013 | Total exemption full accounts made up to 28 August 2012 (11 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Total exemption full accounts made up to 28 August 2011 (11 pages) |
30 May 2012 | Total exemption full accounts made up to 28 August 2011 (11 pages) |
29 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
28 July 2011 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
28 July 2011 | Termination of appointment of Emma Waterhouse as a secretary (1 page) |
28 July 2011 | Termination of appointment of Emma Waterhouse as a secretary (1 page) |
28 July 2011 | Registered office address changed from Flat E 121 Clapham Common North Side London SW4 9SP on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from Flat E 121 Clapham Common North Side London SW4 9SP on 28 July 2011 (1 page) |
18 April 2011 | Appointment of Philip Horton as a director (3 pages) |
18 April 2011 | Appointment of Philip Horton as a director (3 pages) |
13 April 2011 | Total exemption full accounts made up to 28 August 2010 (11 pages) |
13 April 2011 | Total exemption full accounts made up to 28 August 2010 (11 pages) |
11 April 2011 | Termination of appointment of Suzy Brech as a director (2 pages) |
11 April 2011 | Termination of appointment of Suzy Brech as a director (2 pages) |
6 April 2011 | Termination of appointment of Suzy Brech as a director
|
6 April 2011 | Appointment of Philip Horton as a director
|
6 April 2011 | Appointment of Philip Horton as a director
|
6 April 2011 | Termination of appointment of Suzy Brech as a director
|
1 April 2011 | Registered office address changed from Flat F 121 Clapham Common Northside London SW4 9SP on 1 April 2011 (2 pages) |
1 April 2011 | Registered office address changed from Flat F 121 Clapham Common Northside London SW4 9SP on 1 April 2011 (2 pages) |
1 April 2011 | Registered office address changed from Flat F 121 Clapham Common Northside London SW4 9SP on 1 April 2011 (2 pages) |
25 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Director's details changed for Emma Louise Susan Waterhouse on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Emma Louise Susan Waterhouse on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Suzy Brech on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Suzy Brech on 12 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
3 January 2010 | Total exemption full accounts made up to 28 August 2009 (11 pages) |
3 January 2010 | Total exemption full accounts made up to 28 August 2009 (11 pages) |
13 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
13 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
10 December 2008 | Total exemption full accounts made up to 28 August 2008 (10 pages) |
10 December 2008 | Total exemption full accounts made up to 28 August 2008 (10 pages) |
15 June 2008 | Return made up to 12/06/08; full list of members (6 pages) |
15 June 2008 | Return made up to 12/06/08; full list of members (6 pages) |
7 February 2008 | Total exemption full accounts made up to 28 August 2007 (10 pages) |
7 February 2008 | Total exemption full accounts made up to 28 August 2007 (10 pages) |
16 July 2007 | Return made up to 12/06/07; no change of members
|
16 July 2007 | Return made up to 12/06/07; no change of members
|
24 March 2007 | Total exemption full accounts made up to 28 August 2006 (10 pages) |
24 March 2007 | Total exemption full accounts made up to 28 August 2006 (10 pages) |
23 June 2006 | Return made up to 12/06/06; full list of members (10 pages) |
23 June 2006 | Return made up to 12/06/06; full list of members (10 pages) |
9 February 2006 | Total exemption full accounts made up to 28 August 2005 (10 pages) |
9 February 2006 | Total exemption full accounts made up to 28 August 2005 (10 pages) |
16 June 2005 | Return made up to 12/06/05; full list of members (10 pages) |
16 June 2005 | Return made up to 12/06/05; full list of members (10 pages) |
7 June 2005 | Total exemption full accounts made up to 28 August 2004 (10 pages) |
7 June 2005 | Total exemption full accounts made up to 28 August 2004 (10 pages) |
9 April 2005 | Return made up to 31/08/04; full list of members
|
9 April 2005 | Return made up to 31/08/04; full list of members
|
28 May 2004 | Total exemption full accounts made up to 28 August 2003 (10 pages) |
28 May 2004 | Total exemption full accounts made up to 28 August 2003 (10 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
20 September 2003 | Return made up to 31/08/03; full list of members (9 pages) |
20 September 2003 | Return made up to 31/08/03; full list of members (9 pages) |
25 July 2003 | Total exemption full accounts made up to 28 August 2002 (10 pages) |
25 July 2003 | Total exemption full accounts made up to 28 August 2002 (10 pages) |
29 June 2002 | Total exemption full accounts made up to 28 August 2001 (11 pages) |
29 June 2002 | Total exemption full accounts made up to 28 August 2001 (11 pages) |
27 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
27 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | New director appointed (2 pages) |
29 June 2001 | Full accounts made up to 28 August 2000 (11 pages) |
29 June 2001 | Full accounts made up to 28 August 2000 (11 pages) |
21 September 2000 | Return made up to 31/08/00; full list of members
|
21 September 2000 | Return made up to 31/08/00; full list of members
|
27 June 2000 | Full accounts made up to 28 August 1999 (11 pages) |
27 June 2000 | Full accounts made up to 28 August 1999 (11 pages) |
14 September 1999 | Return made up to 31/08/99; full list of members
|
14 September 1999 | Return made up to 31/08/99; full list of members
|
5 July 1999 | Full accounts made up to 28 August 1998 (11 pages) |
5 July 1999 | Full accounts made up to 28 August 1998 (11 pages) |
13 March 1999 | Secretary resigned;director resigned (1 page) |
13 March 1999 | New secretary appointed;new director appointed (2 pages) |
13 March 1999 | Secretary resigned;director resigned (1 page) |
13 March 1999 | New secretary appointed;new director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
14 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
14 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
29 June 1998 | Accounts for a small company made up to 28 August 1997 (4 pages) |
29 June 1998 | Accounts for a small company made up to 28 August 1997 (4 pages) |
9 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
9 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
23 June 1997 | Accounts for a small company made up to 28 August 1996 (5 pages) |
23 June 1997 | Accounts for a small company made up to 28 August 1996 (5 pages) |
6 November 1996 | Return made up to 31/08/96; full list of members
|
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Return made up to 31/08/96; full list of members
|
6 November 1996 | New director appointed (2 pages) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | New secretary appointed;new director appointed (2 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | New secretary appointed;new director appointed (2 pages) |
5 July 1996 | Accounts for a small company made up to 28 August 1995 (5 pages) |
5 July 1996 | Accounts for a small company made up to 28 August 1995 (5 pages) |
29 September 1995 | Return made up to 31/08/95; no change of members (6 pages) |
29 September 1995 | Return made up to 31/08/95; no change of members (6 pages) |
7 July 1995 | Accounts for a small company made up to 28 August 1994 (5 pages) |
7 July 1995 | Accounts for a small company made up to 28 August 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 October 1992 | Resolutions
|
1 October 1992 | Resolutions
|
26 August 1992 | Incorporation (13 pages) |
26 August 1992 | Incorporation (13 pages) |