London
SW4 0NW
Director Name | Mr James Mowbray Roupell |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2012(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Victoria Rise London SW4 0NW |
Director Name | Victor Keunen |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Bassingham Road London SW18 3AF |
Secretary Name | Colin Eric Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Crescent Road Brentwood Essex CM14 5JR |
Director Name | Mary Bernadette Rafferty |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 03 October 2003) |
Role | Managing Director |
Correspondence Address | 110 Victoria Rise London SW4 0NW |
Director Name | Timothy James Roupell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 07 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Victoria Rise London SW4 0NW |
Director Name | Carey Valentia Ogilvie |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 7 months (resigned 20 April 2015) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 110 Victoria Rise London SW4 0NW |
Director Name | Mr Ivor Paul Coats |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 21 years (resigned 01 September 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 110c Victoria Rise London SW4 0NW |
Secretary Name | Mr Ivor Paul Coats |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 21 years (resigned 01 September 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 110b Victoria Rise London SW4 0NW |
Director Name | David Duncan Illtyd Jenkins |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 September 2012) |
Role | Fine Art Shipper |
Country of Residence | United Kingdom |
Correspondence Address | 110a Victoria Rise London SW4 0NW |
Registered Address | 110 Victoria Rise London SW4 0NW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
1 at £1 | Carey Valentia Ogilvie 25.00% Ordinary |
---|---|
1 at £1 | Ivor Paul Coats 25.00% Ordinary |
1 at £1 | James Roupell 25.00% Ordinary |
1 at £1 | Timothy Scott & Virginia Parrott 25.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 4 weeks from now) |
9 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
---|---|
13 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
20 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
12 November 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
30 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
30 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
23 November 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
15 November 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
8 September 2018 | Termination of appointment of Ivor Paul Coats as a secretary on 1 September 2018 (1 page) |
8 September 2018 | Termination of appointment of Ivor Paul Coats as a director on 1 September 2018 (1 page) |
19 February 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
16 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Secretary's details changed for Mr Ivor Paul Coats on 16 January 2016 (1 page) |
16 February 2016 | Secretary's details changed for Mr Ivor Paul Coats on 16 January 2016 (1 page) |
16 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
2 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
2 November 2015 | Termination of appointment of Carey Valentia Ogilvie as a director on 20 April 2015 (1 page) |
2 November 2015 | Termination of appointment of Carey Valentia Ogilvie as a director on 20 April 2015 (1 page) |
2 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
10 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
24 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
31 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
20 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
20 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
21 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (8 pages) |
21 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (8 pages) |
12 December 2012 | Appointment of Mr James Roupell as a director (2 pages) |
12 December 2012 | Appointment of Mr James Roupell as a director (2 pages) |
12 December 2012 | Termination of appointment of Timothy Roupell as a director (1 page) |
12 December 2012 | Termination of appointment of Timothy Roupell as a director (1 page) |
25 October 2012 | Appointment of Mr Timothy Scott as a director (2 pages) |
25 October 2012 | Appointment of Mr Timothy Scott as a director (2 pages) |
25 October 2012 | Termination of appointment of David Jenkins as a director (1 page) |
25 October 2012 | Termination of appointment of David Jenkins as a director (1 page) |
23 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
27 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (9 pages) |
27 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (9 pages) |
11 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
11 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
17 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (9 pages) |
17 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (9 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Register inspection address has been changed (1 page) |
20 March 2010 | Director's details changed for David Duncan Illtyd Jenkins on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Timothy James Roupell on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Timothy James Roupell on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Ivor Paul Coats on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for David Duncan Illtyd Jenkins on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Carey Valentia Ogilvie on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Ivor Paul Coats on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Carey Valentia Ogilvie on 20 March 2010 (2 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
25 August 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
13 February 2009 | Return made up to 16/01/09; full list of members (5 pages) |
13 February 2009 | Return made up to 16/01/09; full list of members (5 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
8 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
6 February 2008 | Return made up to 16/01/08; no change of members (8 pages) |
6 February 2008 | Return made up to 16/01/08; no change of members (8 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
2 February 2007 | Return made up to 16/01/07; full list of members (9 pages) |
2 February 2007 | Return made up to 16/01/07; full list of members (9 pages) |
20 February 2006 | Return made up to 16/01/06; full list of members (9 pages) |
20 February 2006 | Return made up to 16/01/06; full list of members (9 pages) |
16 November 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
16 November 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
8 February 2005 | Return made up to 16/01/05; full list of members
|
8 February 2005 | Return made up to 16/01/05; full list of members
|
10 September 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
10 September 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
3 February 2004 | Return made up to 16/01/04; full list of members (9 pages) |
3 February 2004 | Return made up to 16/01/04; full list of members (9 pages) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | Director resigned (1 page) |
31 July 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
31 July 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
7 March 2003 | Return made up to 16/01/03; full list of members (9 pages) |
7 March 2003 | Return made up to 16/01/03; full list of members (9 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
2 September 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
23 January 2002 | Return made up to 16/01/02; full list of members (8 pages) |
23 January 2002 | Return made up to 16/01/02; full list of members (8 pages) |
17 October 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
17 October 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
16 February 2001 | Return made up to 16/01/01; full list of members (8 pages) |
16 February 2001 | Return made up to 16/01/01; full list of members (8 pages) |
8 August 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
8 August 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
9 March 2000 | Return made up to 16/01/00; full list of members
|
9 March 2000 | Return made up to 16/01/00; full list of members
|
4 August 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
4 August 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
5 March 1999 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
5 March 1999 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
4 March 1999 | Return made up to 16/01/99; no change of members (4 pages) |
4 March 1999 | Return made up to 16/01/99; no change of members (4 pages) |
23 February 1998 | Ad 15/01/98--------- £ si 2@1 (2 pages) |
23 February 1998 | Ad 15/01/98--------- £ si 2@1 (2 pages) |
13 February 1998 | Return made up to 16/01/98; full list of members
|
13 February 1998 | Resolutions
|
13 February 1998 | Return made up to 16/01/98; full list of members
|
13 February 1998 | Resolutions
|
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | New secretary appointed;new director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Registered office changed on 09/09/97 from: 54 southwark bridge road london SE1 0AR (1 page) |
9 September 1997 | New secretary appointed;new director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Registered office changed on 09/09/97 from: 54 southwark bridge road london SE1 0AR (1 page) |
9 September 1997 | New director appointed (2 pages) |
12 August 1997 | Memorandum and Articles of Association (9 pages) |
12 August 1997 | Memorandum and Articles of Association (9 pages) |
11 August 1997 | Company name changed awardplan LIMITED\certificate issued on 12/08/97 (3 pages) |
11 August 1997 | Company name changed awardplan LIMITED\certificate issued on 12/08/97 (3 pages) |
23 July 1997 | Registered office changed on 23/07/97 from: south thames studios 5/11 lavington street london SE1 0NZ (1 page) |
23 July 1997 | Registered office changed on 23/07/97 from: south thames studios 5/11 lavington street london SE1 0NZ (1 page) |
16 January 1997 | Incorporation (14 pages) |
16 January 1997 | Incorporation (14 pages) |