London
SW16 2AY
Director Name | Maurice Bhujan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2005(9 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Flat 4 Gleneldon Road London SW16 2AY |
Secretary Name | Ms Maria Mercedes Vanegas Chaparro |
---|---|
Status | Current |
Appointed | 15 March 2017(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Flat 3 4 Gleneldon Road London SW16 2AY |
Director Name | Jason Kenneth Warren |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Ground Floor 4 Gleneldon Road London SW16 2AY |
Director Name | Kavita Bowry |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Role | Editor |
Correspondence Address | Flat 3 4 Gleneldon Road London SW16 2AY |
Director Name | Sian Jones |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Role | Executive Pa |
Correspondence Address | Flat 2 4 Gleneldon Road London Sw16 |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr Stephen Lee Amor |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 4 Gleneldon Road London SW16 2AY |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Caroline Louisa Jackson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2000) |
Role | Solicitor |
Correspondence Address | Flat 2 4 Gleneldon Road Streatham London SW16 2AY |
Director Name | Alison Brown |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 2005) |
Role | Project Manager |
Correspondence Address | First Floor Flat 4 Gleneldon Road London SW16 2AY |
Secretary Name | Alison Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 June 2003) |
Role | Project Manager |
Correspondence Address | First Floor Flat 4 Gleneldon Road London SW16 2AY |
Director Name | Andrew John Hills |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 June 2003) |
Role | Designer |
Correspondence Address | 14a Chalcot Square London NW1 8YA |
Secretary Name | Mr Stephen Lee Amor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 16 January 2017) |
Role | House Services Manager |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 4 Gleneldon Road London SW16 2AY |
Director Name | Mr Jonathan David James Baker |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 4 Gleneldon Road London SW16 2AY |
Telephone | 020 87692185 |
---|---|
Telephone region | London |
Registered Address | 4 Gleneldon Road London SW16 2AY |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
750 at £1 | Adrian Rolando Ayora Pelaez 33.33% Ordinary |
---|---|
750 at £1 | Maurice Bhujan 33.33% Ordinary |
750 at £1 | Stephen Lee Amor 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,950 |
Net Worth | £244 |
Cash | £244 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
12 December 2023 | Second filing for the appointment of Mr Jason Kenneth Warren as a director (3 pages) |
---|---|
9 December 2023 | Notification of Jason Kenneth Warren as a person with significant control on 26 April 2020 (2 pages) |
4 December 2023 | Director's details changed for Mr Jason Kenneth Warren on 19 November 2019 (2 pages) |
25 September 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
18 June 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
23 September 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
19 June 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
21 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
14 June 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
2 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
30 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
26 April 2020 | Appointment of Mr Jason Kenneth Warren as a director on 15 November 2019 (2 pages) |
26 April 2020 | Notification of Jason Kenneth Warren as a person with significant control on 15 November 2019 (2 pages) |
26 April 2020 | Appointment of Mr Jason Kenneth Warren as a director on 15 November 2019
|
26 April 2020 | Cessation of Jonathan David James Baker as a person with significant control on 15 November 2019 (1 page) |
26 April 2020 | Termination of appointment of Jonathan David James Baker as a director on 15 November 2019 (1 page) |
31 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
18 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
25 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
20 June 2018 | Change of details for Mr Maurice Bhujan as a person with significant control on 6 April 2018 (2 pages) |
20 June 2018 | Notification of Adrian Rolando Ayora Pelaez as a person with significant control on 6 April 2016 (2 pages) |
20 June 2018 | Notification of Jonathan David James Baker as a person with significant control on 20 February 2017 (2 pages) |
20 June 2018 | Notification of Maurice Bhujan as a person with significant control on 6 April 2016 (2 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
2 September 2017 | Appointment of Ms Maria Mercedes Vanegas Chaparro as a secretary on 15 March 2017 (2 pages) |
2 September 2017 | Termination of appointment of Stephen Lee Amor as a director on 1 March 2017 (1 page) |
2 September 2017 | Appointment of Mr Jonathan David James Baker as a director on 15 March 2017 (2 pages) |
2 September 2017 | Appointment of Mr Jonathan David James Baker as a director on 15 March 2017 (2 pages) |
2 September 2017 | Cessation of Stephen Lee Amor as a person with significant control on 1 March 2017 (1 page) |
2 September 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
2 September 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
2 September 2017 | Cessation of Stephen Lee Amor as a person with significant control on 2 September 2017 (1 page) |
2 September 2017 | Appointment of Ms Maria Mercedes Vanegas Chaparro as a secretary on 15 March 2017 (2 pages) |
2 September 2017 | Termination of appointment of Stephen Lee Amor as a director on 1 March 2017 (1 page) |
2 March 2017 | Total exemption full accounts made up to 31 August 2016 (5 pages) |
2 March 2017 | Total exemption full accounts made up to 31 August 2016 (5 pages) |
16 January 2017 | Termination of appointment of Stephen Lee Amor as a secretary on 16 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Stephen Lee Amor as a secretary on 16 January 2017 (1 page) |
24 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
24 February 2016 | Total exemption full accounts made up to 31 August 2015 (5 pages) |
24 February 2016 | Total exemption full accounts made up to 31 August 2015 (5 pages) |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
6 June 2015 | Total exemption full accounts made up to 31 August 2014 (5 pages) |
6 June 2015 | Total exemption full accounts made up to 31 August 2014 (5 pages) |
30 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
13 May 2014 | Total exemption full accounts made up to 31 August 2013 (5 pages) |
13 May 2014 | Total exemption full accounts made up to 31 August 2013 (5 pages) |
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
23 April 2013 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
23 April 2013 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Total exemption full accounts made up to 31 August 2011 (5 pages) |
7 June 2012 | Total exemption full accounts made up to 31 August 2011 (5 pages) |
20 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
20 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
20 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for Maurice Bhujan on 19 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Adrian Rolando Ayora Pelaez on 19 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Stephen Lee Amor on 19 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for Adrian Rolando Ayora Pelaez on 19 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Stephen Lee Amor on 19 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Maurice Bhujan on 19 August 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
16 June 2009 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
16 June 2009 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
3 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
23 June 2008 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
23 June 2008 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
20 September 2007 | Return made up to 19/08/07; no change of members
|
20 September 2007 | Return made up to 19/08/07; no change of members
|
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | Return made up to 19/08/06; full list of members
|
18 September 2006 | Return made up to 19/08/06; full list of members
|
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (5 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (5 pages) |
15 August 2005 | Return made up to 19/08/05; full list of members (7 pages) |
15 August 2005 | Return made up to 19/08/05; full list of members (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
14 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
14 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
2 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
2 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
31 August 2003 | Return made up to 19/08/03; full list of members
|
31 August 2003 | Return made up to 19/08/03; full list of members
|
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
25 June 2003 | New secretary appointed (1 page) |
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
25 June 2003 | New secretary appointed (1 page) |
12 September 2002 | Return made up to 19/08/02; full list of members (7 pages) |
12 September 2002 | Return made up to 19/08/02; full list of members (7 pages) |
16 June 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
16 June 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | New director appointed (2 pages) |
30 August 2001 | Return made up to 19/08/01; full list of members (7 pages) |
30 August 2001 | Return made up to 19/08/01; full list of members (7 pages) |
3 July 2001 | Total exemption full accounts made up to 31 August 2000 (5 pages) |
3 July 2001 | Total exemption full accounts made up to 31 August 2000 (5 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Secretary resigned (1 page) |
17 August 2000 | Return made up to 19/08/00; full list of members
|
17 August 2000 | Return made up to 19/08/00; full list of members
|
19 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
19 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
18 August 1999 | Return made up to 19/08/99; full list of members (6 pages) |
18 August 1999 | Return made up to 19/08/99; full list of members (6 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
4 September 1998 | Return made up to 19/08/98; no change of members
|
4 September 1998 | Return made up to 19/08/98; no change of members
|
21 June 1998 | Full accounts made up to 31 August 1997 (11 pages) |
21 June 1998 | Full accounts made up to 31 August 1997 (11 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
21 August 1997 | Return made up to 19/08/97; full list of members (6 pages) |
21 August 1997 | Return made up to 19/08/97; full list of members (6 pages) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | Registered office changed on 05/12/96 from: 16 st john street london EC1M 4AY (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Registered office changed on 05/12/96 from: 16 st john street london EC1M 4AY (1 page) |
5 December 1996 | New secretary appointed;new director appointed (2 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New secretary appointed;new director appointed (2 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
19 August 1996 | Incorporation (15 pages) |
19 August 1996 | Incorporation (15 pages) |