London
SW19 2RR
Director Name | Dr Paul Kristian Hatchwell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1995(same day as company formation) |
Role | Consultant And Researcher |
Country of Residence | England |
Correspondence Address | 6 Arthur Road Newbury Berkshire RG14 6BG |
Secretary Name | Mr Theron Edward Christophers |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 1995(same day as company formation) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | Office 9, Dalton House 60 Windsor Avenue London SW19 2RR |
Director Name | David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Registered Address | International House 12 Constance Street London E16 2DQ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Paul Kristian Hatchwell 50.00% Ordinary |
---|---|
50 at £1 | Theron Edward Christophers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,671 |
Current Liabilities | £25,671 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
6 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
2 June 2023 | Secretary's details changed for Mr Theron Edward Christophers on 2 June 2023 (1 page) |
2 June 2023 | Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to International House 12 Constance Street London E16 2DQ on 2 June 2023 (1 page) |
2 June 2023 | Director's details changed for Mr Theron Edward Christophers on 2 June 2023 (2 pages) |
2 June 2023 | Change of details for Mr Theron Edward Christophers as a person with significant control on 2 June 2023 (2 pages) |
2 June 2023 | Director's details changed for Mr Theron Edward Christophers on 2 June 2023 (2 pages) |
31 January 2023 | Director's details changed for Mr Theron Edward Christophers on 16 July 2022 (2 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
16 July 2022 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 16 July 2022 (1 page) |
24 October 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
4 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
16 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
8 February 2021 | Change of details for Dr Paul Kristian Hatchwell as a person with significant control on 5 February 2021 (2 pages) |
5 February 2021 | Director's details changed for Mr Paul Kristian Hatchwell on 5 February 2021 (2 pages) |
5 February 2021 | Change of details for Mr Paul Kristian Hatchwell as a person with significant control on 5 February 2021 (2 pages) |
5 February 2021 | Director's details changed for Mr Paul Kristian Hatchwell on 5 February 2021 (2 pages) |
19 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
30 June 2020 | Director's details changed for Mr Theron Edward Christophers on 30 June 2020 (2 pages) |
30 June 2020 | Director's details changed for Mr Paul Kristian Hatchwell on 30 June 2020 (2 pages) |
30 June 2020 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 30 June 2020 (1 page) |
24 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
14 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
1 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 September 2017 | Change of details for Mr Paul Kristian Hatchwell as a person with significant control on 12 September 2017 (2 pages) |
13 September 2017 | Change of details for Mr Theron Edward Christophers as a person with significant control on 12 September 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
13 September 2017 | Change of details for Mr Paul Kristian Hatchwell as a person with significant control on 12 September 2017 (2 pages) |
13 September 2017 | Change of details for Mr Theron Edward Christophers as a person with significant control on 12 September 2017 (2 pages) |
24 October 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
24 October 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
8 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
8 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
4 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
17 November 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
17 November 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
1 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
6 December 2013 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
6 December 2013 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
8 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
8 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
8 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
3 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Director's details changed for Dr Paul Kristian Hatchwell on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Dr Paul Kristian Hatchwell on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Dr Paul Kristian Hatchwell on 5 May 2011 (2 pages) |
26 November 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
26 November 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
9 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Director's details changed for Mr Theron Edward Christophers on 1 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Theron Edward Christophers on 1 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Dr Paul Kristian Hatchwell on 2 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Dr Paul Kristian Hatchwell on 2 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Dr Paul Kristian Hatchwell on 2 September 2010 (2 pages) |
9 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Director's details changed for Mr Theron Edward Christophers on 1 September 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Mr Theron Edward Christophers on 1 September 2010 (1 page) |
9 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Secretary's details changed for Mr Theron Edward Christophers on 1 September 2010 (1 page) |
9 September 2010 | Secretary's details changed for Mr Theron Edward Christophers on 1 September 2010 (1 page) |
1 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
1 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
17 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from po box 44 church street ventnor isle of wight PO38 1ZT (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from po box 44 church street ventnor isle of wight PO38 1ZT (1 page) |
15 October 2008 | Return made up to 04/09/08; full list of members (4 pages) |
15 October 2008 | Return made up to 04/09/08; full list of members (4 pages) |
18 March 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
18 March 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
31 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
31 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
28 December 2007 | Return made up to 04/09/07; full list of members (2 pages) |
28 December 2007 | Return made up to 04/09/07; full list of members (2 pages) |
19 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
19 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
25 October 2006 | Return made up to 04/09/06; full list of members (2 pages) |
25 October 2006 | Return made up to 04/09/06; full list of members (2 pages) |
29 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
22 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
19 December 2005 | Return made up to 04/09/05; full list of members (2 pages) |
19 December 2005 | Return made up to 04/09/05; full list of members (2 pages) |
19 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
8 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
27 September 2004 | Return made up to 04/09/04; full list of members (9 pages) |
27 September 2004 | Return made up to 04/09/04; full list of members (9 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: suite 105 61 victoria road surbiton surrey KT6 4JX (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: suite 105 61 victoria road surbiton surrey KT6 4JX (1 page) |
9 January 2004 | Return made up to 04/09/03; full list of members
|
9 January 2004 | Return made up to 04/09/03; full list of members
|
6 January 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
6 January 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
2 January 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
2 January 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
3 December 2002 | Return made up to 04/09/02; full list of members
|
3 December 2002 | Return made up to 04/09/02; full list of members
|
31 January 2002 | Registered office changed on 31/01/02 from: crest house 102-104 church road teddington middlesex TW11 8PY (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: crest house 102-104 church road teddington middlesex TW11 8PY (1 page) |
28 December 2001 | Return made up to 04/09/01; full list of members (6 pages) |
28 December 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
28 December 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
28 December 2001 | Return made up to 04/09/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 28 February 2000 (1 page) |
29 January 2001 | Accounts for a small company made up to 28 February 2000 (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
17 October 2000 | Return made up to 04/09/00; full list of members (6 pages) |
17 October 2000 | Return made up to 04/09/00; full list of members (6 pages) |
6 March 2000 | Full accounts made up to 28 February 1999 (9 pages) |
6 March 2000 | Full accounts made up to 28 February 1999 (9 pages) |
24 December 1999 | Delivery ext'd 3 mth 28/02/99 (2 pages) |
24 December 1999 | Delivery ext'd 3 mth 28/02/99 (2 pages) |
23 November 1999 | Return made up to 04/09/99; no change of members (4 pages) |
23 November 1999 | Return made up to 04/09/99; no change of members (4 pages) |
30 March 1999 | Full accounts made up to 28 February 1998 (9 pages) |
30 March 1999 | Full accounts made up to 28 February 1998 (9 pages) |
31 December 1998 | Return made up to 04/09/98; no change of members (4 pages) |
31 December 1998 | Return made up to 04/09/98; no change of members (4 pages) |
5 November 1997 | Registered office changed on 05/11/97 from: 32A high street esher surrey KT10 9RT (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: 32A high street esher surrey KT10 9RT (1 page) |
30 October 1997 | Return made up to 04/09/97; full list of members
|
30 October 1997 | Return made up to 04/09/97; full list of members
|
1 July 1997 | Full accounts made up to 28 February 1997 (8 pages) |
1 July 1997 | Full accounts made up to 28 February 1997 (8 pages) |
3 June 1997 | Accounting reference date extended from 31/08/96 to 28/02/97 (1 page) |
3 June 1997 | Accounting reference date extended from 31/08/96 to 28/02/97 (1 page) |
14 November 1996 | Return made up to 04/09/96; full list of members (6 pages) |
14 November 1996 | Return made up to 04/09/96; full list of members (6 pages) |
8 September 1995 | New secretary appointed;new director appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | Accounting reference date notified as 31/08 (1 page) |
8 September 1995 | Secretary resigned (2 pages) |
8 September 1995 | Secretary resigned (2 pages) |
8 September 1995 | Ad 04/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | New secretary appointed;new director appointed (2 pages) |
8 September 1995 | Accounting reference date notified as 31/08 (1 page) |
8 September 1995 | Ad 04/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 September 1995 | Incorporation (38 pages) |
4 September 1995 | Incorporation (38 pages) |