84 Eccleston Square
Victoria
London
SW1V 1PX
Secretary Name | Mr Mark Peter Fuller |
---|---|
Status | Current |
Appointed | 01 December 2017(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX |
Director Name | Mr James Alexander Patrick |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2018(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX |
Director Name | Miss Bethany Fisher |
---|---|
Date of Birth | October 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(26 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Product Specialist |
Country of Residence | England |
Correspondence Address | C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX |
Director Name | Juanita Hyacinth Holloway |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | Self Employed |
Correspondence Address | 2a St Julians Farm Road London SE27 0JJ |
Director Name | William John Wyllie |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 99 Canbury Park Road Kingston Upon Thames Surrey KT2 6LQ |
Director Name | Miss Denise Ranger |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Secretary Name | Miss Denise Ranger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Catherine Helen Ashley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 April 2002) |
Role | Principal Policy Officer |
Correspondence Address | 2a Saint Julians Farm Road London SE27 0JJ |
Director Name | Paul Ryan Wilson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 August 2008) |
Role | Emea Account Manager |
Correspondence Address | 13 Estreham Road Streatham London SW16 5NT |
Director Name | Gavin John Hutchinson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 June 2014) |
Role | Computer Programmer |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Ms Melissa Jane Allwork |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2014(17 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 January 2019) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Mr Ryan Anthony Green |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(21 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 10 January 2024) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | Ms Helen Louise Brewerton 40.00% Ordinary |
---|---|
3 at £1 | Melissa Allwork 30.00% Ordinary |
3 at £1 | Miss Denise Ranger 30.00% Ordinary |
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 | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
26 July 2023 | Micro company accounts made up to 31 March 2023 (9 pages) |
---|---|
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
25 July 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
28 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
22 July 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
29 June 2021 | Cessation of Melissa Jane Allwork as a person with significant control on 29 June 2021 (1 page) |
29 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
27 June 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
6 May 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
13 September 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
14 January 2019 | Termination of appointment of Melissa Jane Allwork as a director on 8 January 2019 (1 page) |
14 January 2019 | Appointment of Mr Ryan Anthony Green as a director on 8 January 2019 (2 pages) |
17 August 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (5 pages) |
27 June 2018 | Notification of Mark Peter Fuller as a person with significant control on 27 June 2018 (2 pages) |
26 February 2018 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
9 January 2018 | Appointment of Mr James Alexander Patrick as a director on 9 January 2018 (2 pages) |
7 December 2017 | Cessation of Denise Ranger as a person with significant control on 29 July 2017 (1 page) |
7 December 2017 | Termination of appointment of Denise Ranger as a director on 1 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Denise Ranger as a secretary on 1 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Mark Peter Fuller as a secretary on 1 December 2017 (2 pages) |
7 December 2017 | Notification of Mark Peter Fuller as a person with significant control on 1 December 2017 (2 pages) |
1 December 2017 | Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 1 December 2017 (1 page) |
24 August 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
24 August 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
6 July 2017 | Notification of Helen Louise Brewerton as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Denise Ranger as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Helen Louise Brewerton as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Melissa Jane Allwork as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Denise Ranger as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Melissa Jane Allwork as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Director's details changed for Miss Denise Ranger on 1 June 2016 (2 pages) |
7 July 2016 | Director's details changed for Helen Louise Brewerton on 1 June 2016 (2 pages) |
7 July 2016 | Director's details changed for Helen Louise Brewerton on 1 June 2016 (2 pages) |
7 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Director's details changed for Miss Denise Ranger on 1 June 2016 (2 pages) |
23 September 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
23 September 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
14 September 2015 | Appointment of Melissa Jane Allwork as a director on 28 June 2014 (3 pages) |
14 September 2015 | Appointment of Melissa Jane Allwork as a director on 28 June 2014 (3 pages) |
10 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
2 September 2015 | Termination of appointment of Gavin John Hutchinson as a director on 28 June 2014 (1 page) |
2 September 2015 | Termination of appointment of Gavin John Hutchinson as a director on 28 June 2014 (1 page) |
18 August 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
18 August 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
7 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
17 July 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
17 July 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
3 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
6 August 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
6 August 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
21 July 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
21 July 2010 | Director's details changed for Gavin John Hutchinson on 22 June 2010 (3 pages) |
21 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (15 pages) |
21 July 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
21 July 2010 | Director's details changed for Miss Denise Ranger on 10 June 2010 (3 pages) |
21 July 2010 | Director's details changed for Helen Louise Brewerton on 22 June 2010 (3 pages) |
21 July 2010 | Secretary's details changed for Miss Denise Ranger on 22 June 2010 (3 pages) |
21 July 2010 | Director's details changed for Helen Louise Brewerton on 22 June 2010 (3 pages) |
21 July 2010 | Director's details changed for Miss Denise Ranger on 10 June 2010 (3 pages) |
21 July 2010 | Director's details changed for Gavin John Hutchinson on 22 June 2010 (3 pages) |
21 July 2010 | Secretary's details changed for Miss Denise Ranger on 22 June 2010 (3 pages) |
21 July 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
21 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (15 pages) |
5 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
5 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
11 August 2009 | Appointment terminated director paul wilson (1 page) |
11 August 2009 | Director appointed gavin john hutchinson (2 pages) |
11 August 2009 | Appointment terminated director paul wilson (1 page) |
11 August 2009 | Return made up to 27/06/09; full list of members (6 pages) |
11 August 2009 | Director appointed gavin john hutchinson (2 pages) |
11 August 2009 | Return made up to 27/06/09; full list of members (6 pages) |
19 November 2008 | Total exemption full accounts made up to 30 June 2008 (4 pages) |
19 November 2008 | Total exemption full accounts made up to 30 June 2008 (4 pages) |
17 July 2008 | Return made up to 27/06/08; full list of members (6 pages) |
17 July 2008 | Return made up to 27/06/08; full list of members (6 pages) |
12 May 2008 | Total exemption full accounts made up to 30 June 2007 (4 pages) |
12 May 2008 | Total exemption full accounts made up to 30 June 2007 (4 pages) |
1 August 2007 | Return made up to 27/06/07; full list of members (6 pages) |
1 August 2007 | Return made up to 27/06/07; full list of members (6 pages) |
23 March 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
23 March 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
9 August 2006 | Return made up to 27/06/06; full list of members (6 pages) |
9 August 2006 | Return made up to 27/06/06; full list of members (6 pages) |
23 March 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
23 March 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
12 August 2005 | Return made up to 27/06/05; full list of members (6 pages) |
12 August 2005 | Return made up to 27/06/05; full list of members (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
5 December 2003 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
5 December 2003 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
6 August 2003 | Return made up to 23/06/03; full list of members (6 pages) |
6 August 2003 | Return made up to 23/06/03; full list of members (6 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
27 November 2002 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
27 November 2002 | New director appointed (2 pages) |
9 July 2002 | Return made up to 23/06/02; full list of members (6 pages) |
9 July 2002 | Return made up to 23/06/02; full list of members (6 pages) |
5 November 2001 | Total exemption full accounts made up to 30 June 2001 (4 pages) |
5 November 2001 | Total exemption full accounts made up to 30 June 2001 (4 pages) |
20 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
20 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
4 January 2001 | Full accounts made up to 30 June 2000 (4 pages) |
4 January 2001 | Full accounts made up to 30 June 2000 (4 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Return made up to 23/06/00; full list of members (6 pages) |
1 November 2000 | Return made up to 23/06/00; full list of members (6 pages) |
1 November 2000 | Director resigned (1 page) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
20 March 2000 | Full accounts made up to 30 June 1999 (4 pages) |
20 March 2000 | Full accounts made up to 30 June 1999 (4 pages) |
28 June 1999 | Return made up to 23/06/99; full list of members (6 pages) |
28 June 1999 | Return made up to 23/06/99; full list of members (6 pages) |
17 April 1999 | Full accounts made up to 30 June 1998 (4 pages) |
17 April 1999 | Full accounts made up to 30 June 1998 (4 pages) |
8 August 1997 | Registered office changed on 08/08/97 from: lynwood house crofton road orpington kent BR6 8QE (1 page) |
8 August 1997 | Registered office changed on 08/08/97 from: lynwood house crofton road orpington kent BR6 8QE (1 page) |
8 August 1997 | New secretary appointed;new director appointed (2 pages) |
8 August 1997 | Ad 23/06/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
8 August 1997 | New secretary appointed;new director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | Ad 23/06/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | Registered office changed on 28/06/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | Registered office changed on 28/06/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | Secretary resigned (1 page) |
23 June 1997 | Incorporation (22 pages) |
23 June 1997 | Incorporation (22 pages) |