London
SW8 1AX
Director Name | Mr David John Lally |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 February 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 64 Richborne Terrace London SW8 1AX |
Director Name | Colin Craig Nimick |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2000(3 years, 7 months after company formation) |
Appointment Duration | 24 years |
Role | Copywriter |
Country of Residence | England |
Correspondence Address | 64 Richborne Terrace London SW8 1AX |
Director Name | Mr Stephen Davis Anthony Samengo Turner |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2002(5 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Priory Oast Warblelton Priory Rushlake Green Heathfield East Sussex TN21 9RG |
Director Name | Caroline Willis |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2006(10 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 64 Richborne Terrace London SW8 1AX |
Director Name | Mr Charles David Willis |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2006(10 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Project Mgr Construction |
Country of Residence | England |
Correspondence Address | 64 Richborne Terrace London SW8 1AX |
Director Name | Julia Suzanne Patience Fothergill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(4 days after company formation) |
Appointment Duration | 5 years, 12 months (resigned 19 September 2002) |
Role | Registered Nurse |
Correspondence Address | Garden Flat 64 Richborne Terrace London SW8 1AX |
Director Name | Lucy Teresa Gardner |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(4 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 May 1997) |
Role | Editor |
Correspondence Address | 64 Richborne Terrace London SW8 1AX |
Director Name | Richard James Scrivener |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(4 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 May 1997) |
Role | Publisher |
Correspondence Address | 64 Richborne Terrace London SW8 1AX |
Director Name | Emily Gardner |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 October 2000) |
Role | Fitness Instructor Personal Tr |
Correspondence Address | 64 Richborne Terrace London SW8 1AX |
Director Name | Calum Rory Lamont Smith |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 January 2000) |
Role | Editor |
Correspondence Address | 64 Richborne Terrace London SW8 1AX |
Director Name | Alice Mary Patricia Roberts |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2001(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 August 2002) |
Role | Furniture Designer |
Correspondence Address | Brock House Manor Lane Great Chesterford Saffron Walden Essex CB10 1PJ |
Director Name | Ms Elizabeth Mary Corrie |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 December 2006) |
Role | Immigration Caseworker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Woodfield Road Kings Heath Birmingham B13 9UL |
Director Name | Rev Dr John Corrie |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 December 2006) |
Role | Lecturer |
Correspondence Address | 15 Woodfield Road Kings Heath Birmingham West Midlands B13 9UL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 64 Richborne Terrace London SW8 1AX |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Colin Craig Nimick 25.00% Ordinary |
---|---|
2 at £1 | Mr David John Lally 25.00% Ordinary |
2 at £1 | Stephen Samengo-turner 25.00% Ordinary |
1 at £1 | Caroline Willis 12.50% Ordinary |
1 at £1 | Charles David Willis 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £8 |
Net Worth | £12,545 |
Cash | £12,545 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
20 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
28 September 2020 | Director's details changed for Caroline Willis on 19 September 2020 (2 pages) |
28 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
28 September 2020 | Director's details changed for Mr Charles David Willis on 19 September 2020 (2 pages) |
6 January 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
27 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
1 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
16 February 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
29 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
16 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Director's details changed for Mr David John Lally on 5 December 2014 (2 pages) |
16 October 2015 | Director's details changed for Mr David John Lally on 5 December 2014 (2 pages) |
16 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Director's details changed for Mr David John Lally on 5 December 2014 (2 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2014 | Director's details changed for Caroline Willis on 15 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Caroline Willis on 15 October 2014 (2 pages) |
16 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
17 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Director's details changed for Mr Stephen Davis Anthony Samengo Turner on 16 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Stephen Davis Anthony Samengo Turner on 16 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Charles David Willis on 16 October 2013 (2 pages) |
17 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Director's details changed for Mr Charles David Willis on 16 October 2013 (2 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
17 October 2012 | Director's details changed for Stephen Davis Anthony Samengo Turner on 16 October 2012 (2 pages) |
17 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (9 pages) |
17 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (9 pages) |
17 October 2012 | Director's details changed for Stephen Davis Anthony Samengo Turner on 16 October 2012 (2 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
19 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (9 pages) |
19 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (9 pages) |
18 October 2011 | Director's details changed for Charles David Willis on 18 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Charles David Willis on 18 October 2011 (2 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
19 October 2010 | Director's details changed for Stephen Davis Anthony Samengo Turner on 20 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (9 pages) |
19 October 2010 | Director's details changed for Colin Craig Nimick on 20 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Stephen Davis Anthony Samengo Turner on 20 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Caroline Willis on 20 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (9 pages) |
19 October 2010 | Director's details changed for Mr David John Lally on 20 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Caroline Willis on 20 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Colin Craig Nimick on 20 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr David John Lally on 20 September 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 October 2008 | Return made up to 20/09/08; full list of members (5 pages) |
14 October 2008 | Return made up to 20/09/08; full list of members (5 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Return made up to 20/09/07; full list of members (4 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Return made up to 20/09/07; full list of members (4 pages) |
17 October 2007 | Director's particulars changed (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
22 November 2006 | Return made up to 20/09/06; full list of members (4 pages) |
22 November 2006 | Return made up to 20/09/06; full list of members (4 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 October 2005 | Return made up to 20/09/05; full list of members (4 pages) |
13 October 2005 | Return made up to 20/09/05; full list of members (4 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 October 2004 | Return made up to 20/09/04; full list of members (9 pages) |
19 October 2004 | Return made up to 20/09/04; full list of members (9 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 October 2003 | Return made up to 20/09/03; full list of members
|
31 October 2003 | Return made up to 20/09/03; full list of members
|
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 November 2002 | Return made up to 20/09/02; full list of members (9 pages) |
15 November 2002 | Return made up to 20/09/02; full list of members (9 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
19 February 2002 | Director's particulars changed (1 page) |
19 February 2002 | Director's particulars changed (1 page) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 October 2001 | Return made up to 20/09/01; full list of members (8 pages) |
16 October 2001 | Return made up to 20/09/01; full list of members (8 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
3 October 2000 | Return made up to 20/09/00; full list of members (8 pages) |
3 October 2000 | Return made up to 20/09/00; full list of members (8 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
16 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 October 1999 | Return made up to 20/09/99; no change of members (4 pages) |
19 October 1999 | Return made up to 20/09/99; no change of members (4 pages) |
15 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
15 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
30 April 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
30 April 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
13 October 1998 | Return made up to 20/09/98; no change of members (4 pages) |
13 October 1998 | Return made up to 20/09/98; no change of members (4 pages) |
10 July 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
10 July 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
14 October 1997 | Return made up to 20/09/97; full list of members
|
14 October 1997 | Return made up to 20/09/97; full list of members
|
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
15 December 1996 | Ad 20/11/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
15 December 1996 | Ad 20/11/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: hulton house 161-166 fleet street london EC4A 2DY (1 page) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: hulton house 161-166 fleet street london EC4A 2DY (1 page) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New director appointed (2 pages) |
27 September 1996 | Registered office changed on 27/09/96 from: 788-790 finchley road london NW11 7UR (1 page) |
27 September 1996 | Registered office changed on 27/09/96 from: 788-790 finchley road london NW11 7UR (1 page) |
20 September 1996 | Incorporation (17 pages) |
20 September 1996 | Incorporation (17 pages) |