Penzance
Cornwall
TR18 2DE
Director Name | Mr Jasdeep Sanghera |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2018(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Compliance Manager |
Country of Residence | England |
Correspondence Address | 39 Sunnyside Road Ealing London W5 5HT |
Director Name | Miss Rachel Emma Bell |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2019(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Patent Attorney |
Country of Residence | England |
Correspondence Address | 39 Sunnyside Road Ealing London W5 5HT |
Secretary Name | Mr Jasdeep Sanghera |
---|---|
Status | Current |
Appointed | 05 September 2019(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 39 Sunnyside Road Ealing London W5 5HT |
Director Name | Jean Lesley Longstaff |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Role | Travel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 39 Sunnyside Road London W5 5HT |
Director Name | Clare Helen Ormerod |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Role | Systems Analyst |
Correspondence Address | 13 Sunnyside Road Ealing London W5 5HT |
Director Name | Julia Rosemary Wood |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Role | Product Mgr Marketing |
Correspondence Address | The Garden Flat 39 Sunnyside Road Ealing London W5 5HT |
Secretary Name | Clare Helen Ormerod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Role | Systems Analyst |
Correspondence Address | 13 Sunnyside Road Ealing London W5 5HT |
Secretary Name | Julia Rosemary Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 July 1999) |
Role | Product Manager Marketing |
Correspondence Address | The Garden Flat 39 Sunnyside Road Ealing London W5 5HT |
Director Name | David Alexander Garvie |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 October 1999) |
Role | IT Consultant |
Correspondence Address | Flat 2 39 Sunnyside Road Ealing London W5 5HT |
Secretary Name | Jean Lesley Longstaff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 07 December 2012) |
Role | Travel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 39 Sunnyside Road London W5 5HT |
Director Name | Julian Caradog Jones |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 August 2009) |
Role | Actuary |
Correspondence Address | Flat 2, 39 Sunnyside Road London W5 5HT |
Director Name | Mr David Roberto Viglione |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(14 years, 12 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 September 2019) |
Role | Building Services Engineer |
Country of Residence | England |
Correspondence Address | 39 Sunnyside Road Ealing London W5 5HT |
Secretary Name | Mr David Andrew Conisbee |
---|---|
Status | Resigned |
Appointed | 07 December 2012(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 September 2018) |
Role | Company Director |
Correspondence Address | 39 Sunnyside Road Ealing London W5 5HT |
Director Name | Mr David Andrew Conisbee |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 November 2018) |
Role | Systems Engineer |
Country of Residence | England |
Correspondence Address | 39 Sunnyside Road London W5 5HT |
Secretary Name | Mr David Roberto Viglione |
---|---|
Status | Resigned |
Appointed | 04 September 2018(23 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 05 September 2019) |
Role | Company Director |
Correspondence Address | 39 Sunnyside Road Ealing London W5 5HT |
Director Name | Bourse Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | 39 Sunnyside Road Ealing London W5 5HT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
1 at £1 | David Conisbee 33.33% Ordinary |
---|---|
1 at £1 | David Robert Viglione 33.33% Ordinary |
1 at £1 | Tracy Ann Seebold 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,729 |
Cash | £3,510 |
Latest Accounts | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 October |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
18 December 2023 | Micro company accounts made up to 28 October 2023 (3 pages) |
---|---|
8 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
2 February 2023 | Micro company accounts made up to 28 October 2022 (3 pages) |
5 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
22 August 2022 | Appointment of Miss Rachel Emma Bell as a secretary on 7 July 2022 (2 pages) |
22 August 2022 | Termination of appointment of Jasdeep Sanghera as a secretary on 7 July 2022 (1 page) |
22 August 2022 | Termination of appointment of Jasdeep Sanghera as a director on 7 July 2022 (1 page) |
22 August 2022 | Cessation of Jasdeep Sanghera as a person with significant control on 7 July 2022 (1 page) |
22 August 2022 | Appointment of Miss Sophie Louise Holt as a director on 7 July 2022 (2 pages) |
22 August 2022 | Notification of Sophie Louise Holt as a person with significant control on 7 July 2022 (2 pages) |
1 March 2022 | Micro company accounts made up to 28 October 2021 (3 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
1 March 2021 | Micro company accounts made up to 28 October 2020 (3 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
14 January 2020 | Micro company accounts made up to 28 October 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
12 September 2019 | Notification of Rachel Emma Bell as a person with significant control on 5 September 2019 (2 pages) |
12 September 2019 | Appointment of Miss Rachel Emma Bell as a director on 5 September 2019 (2 pages) |
12 September 2019 | Termination of appointment of David Roberto Viglione as a director on 5 September 2019 (1 page) |
5 September 2019 | Cessation of David Roberto Viglione as a person with significant control on 5 September 2019 (1 page) |
5 September 2019 | Appointment of Mr Jasdeep Sanghera as a secretary on 5 September 2019 (2 pages) |
5 September 2019 | Termination of appointment of David Roberto Viglione as a secretary on 5 September 2019 (1 page) |
28 April 2019 | Micro company accounts made up to 28 October 2018 (2 pages) |
9 November 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
9 November 2018 | Notification of Jasdeep Sanghera as a person with significant control on 8 November 2018 (2 pages) |
9 November 2018 | Appointment of Mr Jasdeep Sanghera as a director on 8 November 2018 (2 pages) |
8 November 2018 | Cessation of David Andrew Conisbee as a person with significant control on 8 November 2018 (1 page) |
8 November 2018 | Termination of appointment of David Andrew Conisbee as a director on 8 November 2018 (1 page) |
4 September 2018 | Termination of appointment of David Andrew Conisbee as a secretary on 4 September 2018 (1 page) |
4 September 2018 | Appointment of Mr David Roberto Viglione as a secretary on 4 September 2018 (2 pages) |
29 August 2018 | Micro company accounts made up to 28 October 2017 (1 page) |
17 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
8 August 2017 | Total exemption small company accounts made up to 28 October 2016 (2 pages) |
8 August 2017 | Total exemption small company accounts made up to 28 October 2016 (2 pages) |
23 October 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
23 October 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 28 October 2015 (1 page) |
28 July 2016 | Total exemption small company accounts made up to 28 October 2015 (1 page) |
23 May 2016 | Secretary's details changed for Tracy Seebold on 1 May 2016 (1 page) |
23 May 2016 | Secretary's details changed for Tracy Seebold on 1 May 2016 (1 page) |
21 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
24 July 2015 | Total exemption small company accounts made up to 28 October 2014 (1 page) |
24 July 2015 | Total exemption small company accounts made up to 28 October 2014 (1 page) |
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
31 July 2014 | Total exemption small company accounts made up to 28 October 2013 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 28 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Appointment of Mr David Andrew Conisbee as a director (2 pages) |
21 October 2013 | Appointment of Mr David Andrew Conisbee as a director (2 pages) |
21 October 2013 | Termination of appointment of Jean Longstaff as a director (1 page) |
21 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Termination of appointment of Jean Longstaff as a director (1 page) |
25 July 2013 | Total exemption small company accounts made up to 28 October 2012 (1 page) |
25 July 2013 | Total exemption small company accounts made up to 28 October 2012 (1 page) |
8 December 2012 | Termination of appointment of Jean Longstaff as a secretary (1 page) |
8 December 2012 | Termination of appointment of Jean Longstaff as a secretary (1 page) |
8 December 2012 | Appointment of Tracy Seebold as a secretary (2 pages) |
8 December 2012 | Appointment of Tracy Seebold as a secretary (2 pages) |
22 October 2012 | Director's details changed for Jean Lesley Longstaff on 7 October 2012 (2 pages) |
22 October 2012 | Secretary's details changed for Jean Lesley Longstaff on 7 October 2012 (2 pages) |
22 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Secretary's details changed for Jean Lesley Longstaff on 7 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Jean Lesley Longstaff on 7 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Jean Lesley Longstaff on 7 October 2012 (2 pages) |
22 October 2012 | Secretary's details changed for Jean Lesley Longstaff on 7 October 2012 (2 pages) |
22 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
21 October 2012 | Director's details changed for Tracy Seebold on 7 October 2012 (2 pages) |
21 October 2012 | Director's details changed for Tracy Seebold on 7 October 2012 (2 pages) |
21 October 2012 | Director's details changed for David Roberto Viglione on 7 October 2012 (2 pages) |
21 October 2012 | Director's details changed for Tracy Seebold on 7 October 2012 (2 pages) |
21 October 2012 | Director's details changed for David Roberto Viglione on 7 October 2012 (2 pages) |
21 October 2012 | Director's details changed for David Roberto Viglione on 7 October 2012 (2 pages) |
18 July 2012 | Total exemption small company accounts made up to 28 October 2011 (3 pages) |
18 July 2012 | Total exemption small company accounts made up to 28 October 2011 (3 pages) |
18 October 2011 | Annual return made up to 7 October 2011 (17 pages) |
18 October 2011 | Annual return made up to 7 October 2011 (17 pages) |
18 October 2011 | Annual return made up to 7 October 2011 (17 pages) |
27 July 2011 | Total exemption small company accounts made up to 28 October 2010 (3 pages) |
27 July 2011 | Total exemption small company accounts made up to 28 October 2010 (3 pages) |
20 October 2010 | Annual return made up to 7 October 2010 (15 pages) |
20 October 2010 | Annual return made up to 7 October 2010 (15 pages) |
20 October 2010 | Annual return made up to 7 October 2010 (15 pages) |
18 August 2010 | Total exemption small company accounts made up to 28 October 2009 (1 page) |
18 August 2010 | Total exemption small company accounts made up to 28 October 2009 (1 page) |
18 November 2009 | Termination of appointment of Julian Jones as a director (2 pages) |
18 November 2009 | Termination of appointment of Julian Jones as a director (2 pages) |
3 November 2009 | Director's details changed for Tracy Seebold on 4 October 2009 (2 pages) |
3 November 2009 | Appointment of David Roberto Viglione as a director (2 pages) |
3 November 2009 | Appointment of David Roberto Viglione as a director (2 pages) |
3 November 2009 | Director's details changed for Tracy Seebold on 4 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (17 pages) |
3 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (17 pages) |
3 November 2009 | Director's details changed for Tracy Seebold on 4 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (17 pages) |
13 August 2009 | Total exemption small company accounts made up to 28 October 2008 (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 28 October 2008 (4 pages) |
5 November 2008 | Director's change of particulars / tracy seebold / 23/08/2008 (1 page) |
5 November 2008 | Director's change of particulars / tracy seebold / 23/08/2008 (1 page) |
5 November 2008 | Return made up to 07/10/08; full list of members (10 pages) |
5 November 2008 | Return made up to 07/10/08; full list of members (10 pages) |
27 August 2008 | Total exemption small company accounts made up to 28 October 2007 (1 page) |
27 August 2008 | Total exemption small company accounts made up to 28 October 2007 (1 page) |
31 October 2007 | Return made up to 07/10/07; no change of members
|
31 October 2007 | Return made up to 07/10/07; no change of members
|
18 August 2007 | Total exemption small company accounts made up to 28 October 2006 (1 page) |
18 August 2007 | Total exemption small company accounts made up to 28 October 2006 (1 page) |
7 November 2006 | Return made up to 07/10/06; full list of members
|
7 November 2006 | Return made up to 07/10/06; full list of members
|
24 July 2006 | Total exemption small company accounts made up to 28 October 2005 (1 page) |
24 July 2006 | Total exemption small company accounts made up to 28 October 2005 (1 page) |
20 October 2005 | Return made up to 07/10/05; full list of members
|
20 October 2005 | Return made up to 07/10/05; full list of members
|
2 August 2005 | Total exemption small company accounts made up to 28 October 2004 (1 page) |
2 August 2005 | Total exemption small company accounts made up to 28 October 2004 (1 page) |
1 October 2004 | Return made up to 07/10/04; full list of members
|
1 October 2004 | Return made up to 07/10/04; full list of members
|
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Total exemption small company accounts made up to 28 October 2003 (1 page) |
10 August 2004 | Total exemption small company accounts made up to 28 October 2003 (1 page) |
19 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
19 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
8 August 2003 | Total exemption small company accounts made up to 28 October 2002 (1 page) |
8 August 2003 | Total exemption small company accounts made up to 28 October 2002 (1 page) |
11 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
11 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 28 October 2001 (1 page) |
1 August 2002 | Total exemption small company accounts made up to 28 October 2001 (1 page) |
26 October 2001 | Return made up to 07/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 07/10/01; full list of members (7 pages) |
20 August 2001 | Total exemption small company accounts made up to 28 October 2000 (1 page) |
20 August 2001 | Total exemption small company accounts made up to 28 October 2000 (1 page) |
16 October 2000 | Return made up to 07/10/00; full list of members (7 pages) |
16 October 2000 | Return made up to 07/10/00; full list of members (7 pages) |
11 August 2000 | Accounts for a small company made up to 28 October 1999 (1 page) |
11 August 2000 | Accounts for a small company made up to 28 October 1999 (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
11 November 1999 | Return made up to 07/10/99; full list of members
|
11 November 1999 | Return made up to 07/10/99; full list of members
|
6 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 1999 | Accounts for a small company made up to 28 October 1998 (1 page) |
6 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 1999 | Accounts for a small company made up to 28 October 1998 (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
29 July 1998 | Accounts for a small company made up to 28 October 1997 (1 page) |
29 July 1998 | Accounts for a small company made up to 28 October 1997 (1 page) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Return made up to 07/10/97; full list of members (6 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Return made up to 07/10/97; full list of members (6 pages) |
11 December 1996 | Secretary resigned (1 page) |
11 December 1996 | New secretary appointed (2 pages) |
11 December 1996 | New secretary appointed (2 pages) |
11 December 1996 | Secretary resigned (1 page) |
11 December 1996 | Accounts for a small company made up to 28 October 1996 (1 page) |
11 December 1996 | Accounts for a small company made up to 28 October 1996 (1 page) |
23 October 1996 | Return made up to 07/10/96; no change of members (4 pages) |
23 October 1996 | Return made up to 07/10/96; no change of members (4 pages) |
28 March 1996 | Accounts for a small company made up to 28 October 1995 (1 page) |
28 March 1996 | Accounts for a small company made up to 28 October 1995 (1 page) |
1 November 1995 | Return made up to 07/10/95; full list of members
|
1 November 1995 | Return made up to 07/10/95; full list of members
|
4 January 1995 | Ad 18/12/94--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 October 1994 | Incorporation (18 pages) |