London
SW6 4EQ
Director Name | Mr Joseph Michael McCarthy |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 May 2007(9 years, 12 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 13 February 2024) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Crookham Road London SW6 4EQ |
Secretary Name | Mr Joseph Michael McCarthy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 25 June 2009(12 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (closed 13 February 2024) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Chatto Road London SW11 6LL |
Director Name | Mr Adam Benjamin Swinglehurst |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2017(20 years after company formation) |
Appointment Duration | 6 years, 8 months (closed 13 February 2024) |
Role | Accountant |
Country of Residence | Canada |
Correspondence Address | 3 Ridgeway Meadow Saundersfoot Pembrokeshire SA69 9LF Wales |
Director Name | Elizabeth Brown |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 October 1997) |
Role | Housweife |
Correspondence Address | 38 Crookham Road London SW6 4EQ |
Secretary Name | John Mercer Stimpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 January 2005) |
Role | Retired Chartered Accountant |
Correspondence Address | 27 Chacombe Road Middleton Cheney Banbury Oxfordshire OX17 2QU |
Director Name | Annabel Somers |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 October 2003) |
Role | Fund Manager |
Correspondence Address | 36 Crookham Road London SW6 4EQ |
Director Name | Antony John Stimpson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 October 2004) |
Role | Director Of Programming |
Correspondence Address | 34 Crookham Road London SW6 4EQ |
Director Name | Graham Daniel Medley Thomas |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 October 1997(5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 February 2001) |
Role | Investment Banker |
Correspondence Address | 38 Crookham Road Fulham London SW6 4EQ |
Director Name | Dr Richard William Goodwin |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | 38 Crookham Road Fulham London SW6 4EQ |
Director Name | Henry David Nigel Goodwin |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 December 2007) |
Role | Solicitor |
Correspondence Address | 38 Crookham Road London SW6 4EQ |
Director Name | Philip Charles Boddy |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 May 2007) |
Role | Estate Agent |
Correspondence Address | 34 Crookham Road London SW6 4EQ |
Secretary Name | Henry David Nigel Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 May 2010) |
Role | Company Director |
Correspondence Address | 38 Crookham Road London SW6 4EQ |
Secretary Name | Simon James Lamplough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 May 2010) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 36 Crookham Road London SW6 4EQ |
Director Name | Miss Lucinda Carolyn Barrett Hensman |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(14 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 August 2013) |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Crookham Road London SW6 4EQ |
Director Name | Mr Alex Wilson |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 August 2013(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Crookham Road Crookham Road London SW6 4EQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 34 Crookham Road Crookham Road London SW6 4EQ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
1 at £1 | Alex Wilson 33.33% Ordinary |
---|---|
1 at £1 | Joseph Michael Mccarthy 33.33% Ordinary |
1 at £1 | Simon James Lamplough 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
13 February 2024 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
5 November 2022 | Appointment of Mrs Emma Campbell as a director on 1 December 2021 (2 pages) |
5 November 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
11 July 2022 | Confirmation statement made on 1 May 2022 with updates (4 pages) |
7 January 2022 | Cessation of Joseph Michael Mccarthy as a person with significant control on 19 November 2021 (1 page) |
7 January 2022 | Termination of appointment of Joseph Michael Mccarthy as a secretary on 7 January 2022 (1 page) |
7 January 2022 | Registered office address changed from 32 Chatto Road London SW11 6LL to 34 Crookham Road Crookham Road London SW6 4EQ on 7 January 2022 (1 page) |
7 January 2022 | Termination of appointment of Joseph Michael Mccarthy as a director on 7 January 2021 (1 page) |
26 October 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
17 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
14 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
14 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
5 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
23 May 2018 | Appointment of Mr Adam Benjamin Swinglehurst as a director on 31 May 2017 (2 pages) |
23 May 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
23 May 2018 | Termination of appointment of Alex Wilson as a director on 31 May 2017 (1 page) |
23 May 2018 | Termination of appointment of Alex Wilson as a director on 31 May 2017 (1 page) |
23 May 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
18 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 May 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
20 May 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
1 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 July 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
12 February 2014 | Termination of appointment of Lucinda Hensman as a director (1 page) |
12 February 2014 | Termination of appointment of Lucinda Hensman as a director (1 page) |
12 February 2014 | Appointment of Mr Alex Wilson as a director (2 pages) |
12 February 2014 | Appointment of Mr Alex Wilson as a director (2 pages) |
14 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 June 2013 | Registered office address changed from 34 Crookham Road London London SW6 4EQ United Kingdom on 14 June 2013 (1 page) |
14 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Registered office address changed from 34 Crookham Road London London SW6 4EQ United Kingdom on 14 June 2013 (1 page) |
25 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
18 June 2012 | Secretary's details changed for Mr Joseph Michael Mccarthy on 18 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Secretary's details changed for Mr Joseph Michael Mccarthy on 18 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
11 May 2011 | Appointment of Miss Lucinda Carolyn Barrett Hensman as a director (2 pages) |
11 May 2011 | Appointment of Miss Lucinda Carolyn Barrett Hensman as a director (2 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Simon James Lamplough on 6 May 2010 (2 pages) |
7 May 2010 | Termination of appointment of Simon Lamplough as a secretary (1 page) |
7 May 2010 | Director's details changed for Simon James Lamplough on 6 May 2010 (2 pages) |
7 May 2010 | Termination of appointment of Henry Goodwin as a secretary (1 page) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Termination of appointment of Simon Lamplough as a secretary (1 page) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Termination of appointment of Henry Goodwin as a secretary (1 page) |
7 May 2010 | Director's details changed for Simon James Lamplough on 6 May 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
21 December 2009 | Registered office address changed from 36 Crookham Road London SW6 4EQ on 21 December 2009 (1 page) |
21 December 2009 | Appointment of a secretary (1 page) |
21 December 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
21 December 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
21 December 2009 | Appointment of a secretary (1 page) |
21 December 2009 | Registered office address changed from 36 Crookham Road London SW6 4EQ on 21 December 2009 (1 page) |
25 June 2009 | Secretary appointed mr joseph michael mccarthy (1 page) |
25 June 2009 | Secretary appointed mr joseph michael mccarthy (1 page) |
1 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
26 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
26 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: 38 crookham road london SW6 4EQ (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: 38 crookham road london SW6 4EQ (1 page) |
2 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | New secretary appointed (2 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
22 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | Director resigned (1 page) |
23 October 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
23 October 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
30 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
25 May 2005 | Return made up to 07/05/05; full list of members (3 pages) |
25 May 2005 | Return made up to 07/05/05; full list of members (3 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Secretary resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: 27 chacombe road middleton cheney banbury oxfordshire OX17 2QU (1 page) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: 27 chacombe road middleton cheney banbury oxfordshire OX17 2QU (1 page) |
22 October 2004 | Director resigned (1 page) |
13 October 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
13 October 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
1 June 2004 | Return made up to 07/05/04; full list of members (8 pages) |
1 June 2004 | Return made up to 07/05/04; full list of members (8 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | New director appointed (2 pages) |
26 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
26 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
28 May 2003 | Return made up to 07/05/03; full list of members (8 pages) |
28 May 2003 | Return made up to 07/05/03; full list of members (8 pages) |
2 March 2003 | New director appointed (1 page) |
2 March 2003 | New director appointed (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
8 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
8 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
23 May 2002 | Return made up to 07/05/02; full list of members
|
23 May 2002 | Return made up to 07/05/02; full list of members
|
12 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
25 May 2001 | Return made up to 07/05/01; full list of members (8 pages) |
25 May 2001 | Return made up to 07/05/01; full list of members (8 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
11 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
11 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
26 May 2000 | Return made up to 07/05/00; full list of members (7 pages) |
26 May 2000 | Return made up to 07/05/00; full list of members (7 pages) |
25 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
25 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
1 June 1999 | Return made up to 07/05/99; no change of members
|
1 June 1999 | Return made up to 07/05/99; no change of members
|
14 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
14 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
2 June 1998 | Resolutions
|
2 June 1998 | Return made up to 07/05/98; full list of members
|
2 June 1998 | Resolutions
|
2 June 1998 | Return made up to 07/05/98; full list of members
|
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
7 August 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
7 August 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New secretary appointed (2 pages) |
7 May 1997 | Incorporation (14 pages) |
7 May 1997 | Incorporation (14 pages) |