London
W13 9SS
Director Name | Miss Alejandra Vandromme Castillo |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 31 March 2021(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Analyst |
Country of Residence | England |
Correspondence Address | Flat 1 Mary House Eastcote Street London SW9 9HJ |
Secretary Name | Miss Sylvie Nangban |
---|---|
Status | Current |
Appointed | 31 March 2021(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Flat 1 Mary House Eastcote Street London SW9 9HJ |
Director Name | Betty D'Cruz |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Teacher |
Country of Residence | Spain |
Correspondence Address | C/Ciutadella 85 Mahon Islas Baleares 07701 SW9 9HJ |
Director Name | Maria Carmen Lopez |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Telephone Sales Agent |
Correspondence Address | 8 Mary House Eastcote Street London SW9 9HJ |
Secretary Name | Betty D'Cruz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Teacher |
Country of Residence | Spain |
Correspondence Address | C/Ciutadella 85 Mahon Islas Baleares 07701 SW9 9HJ |
Director Name | Bernard Charles Tomlinson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2002) |
Role | Estate Agent |
Correspondence Address | Flat 7 Mary House Eastcote Street London SW9 9HJ |
Director Name | Judith Lamb |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(4 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2005) |
Role | Manager |
Correspondence Address | 6 Mary House Eastcote Street London SW9 9HJ |
Director Name | Alexander Black |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2006) |
Role | Student |
Correspondence Address | 8 Mary House Eastcote Street London SW9 9HJ |
Director Name | Mr Richard David Scott Mullineaux |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 June 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 135 Leathwaite Road London SW11 6RW |
Director Name | Felicity Wright Wright |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(9 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 11 June 2008) |
Role | Administrator |
Correspondence Address | 6 Mary House Eastcote Street London SW9 9HJ |
Director Name | Vivienne Amanda Bassett |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 March 2015) |
Role | PR Exec |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mary House Eastcote Street London SW9 9HJ |
Secretary Name | Ms Anna Johnson |
---|---|
Status | Resigned |
Appointed | 28 February 2013(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 September 2015) |
Role | Company Director |
Correspondence Address | Wingate Business Exchange 64-66 Wingate Square London SW4 0AF |
Secretary Name | Mr Samuel Knight |
---|---|
Status | Resigned |
Appointed | 15 September 2015(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 March 2021) |
Role | Company Director |
Correspondence Address | Flat 8 Mary House Eastcote Street London SW9 9HJ |
Director Name | Mr Oliver Martin Knight |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2015(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 65 Northcroft Road London W13 9SS |
Registered Address | 65 Northcroft Road London W13 9SS |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
24 at £1 | Chris Whalley 25.00% Ordinary |
---|---|
12 at £1 | Felicity Wright 12.50% Ordinary |
12 at £1 | Jens Christensen & Sandra Roth 12.50% Ordinary |
12 at £1 | Julian Hatwell 12.50% Ordinary |
12 at £1 | Lydia Ogunmakin 12.50% Ordinary |
12 at £1 | Richard Mullineaux 12.50% Ordinary |
12 at £1 | Vivienne Amanda Bassett 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £875 |
Cash | £3,229 |
Current Liabilities | £10,684 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
10 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
24 February 2023 | Confirmation statement made on 16 February 2023 with updates (4 pages) |
7 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 March 2022 | Confirmation statement made on 16 February 2022 with updates (4 pages) |
31 March 2021 | Appointment of Miss Sylvie Nangban as a secretary on 31 March 2021 (2 pages) |
31 March 2021 | Termination of appointment of Oliver Martin Knight as a director on 31 March 2021 (1 page) |
31 March 2021 | Appointment of Miss Alejandra Vandromme Castillo as a director on 31 March 2021 (2 pages) |
31 March 2021 | Notification of a person with significant control statement (2 pages) |
31 March 2021 | Cessation of Oliver Martin Knight as a person with significant control on 31 March 2021 (1 page) |
10 March 2021 | Termination of appointment of Samuel Knight as a secretary on 10 March 2021 (1 page) |
1 March 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
1 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 February 2021 | Confirmation statement made on 16 February 2021 with updates (4 pages) |
16 April 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
16 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 October 2019 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
27 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
28 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (6 pages) |
8 March 2018 | Confirmation statement made on 22 February 2018 with updates (5 pages) |
18 February 2018 | Registered office address changed from Flat 8 Mary House Eastcote Street London SW9 9HJ England to 65 Northcroft Road London W13 9SS on 18 February 2018 (1 page) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
25 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
25 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
14 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
29 November 2015 | Appointment of Mr Oliver Knight as a director on 29 November 2015 (2 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 November 2015 | Appointment of Mr Oliver Knight as a director on 29 November 2015 (2 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
12 October 2015 | Appointment of Mr Samuel Knight as a secretary on 15 September 2015 (2 pages) |
12 October 2015 | Appointment of Mr Samuel Knight as a secretary on 15 September 2015 (2 pages) |
12 October 2015 | Termination of appointment of Anna Johnson as a secretary on 15 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Anna Johnson as a secretary on 15 September 2015 (1 page) |
12 October 2015 | Registered office address changed from C/O Anna Johnson Wingate Business Exchange 64-66 Wingate Square London SW4 0AF to Flat 8 Mary House Eastcote Street London SW9 9HJ on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from C/O Anna Johnson Wingate Business Exchange 64-66 Wingate Square London SW4 0AF to Flat 8 Mary House Eastcote Street London SW9 9HJ on 12 October 2015 (1 page) |
14 April 2015 | Appointment of Mr Jens Christensen as a director on 4 March 2015 (2 pages) |
14 April 2015 | Appointment of Mr Jens Christensen as a director on 4 March 2015 (2 pages) |
14 April 2015 | Appointment of Mr Jens Christensen as a director on 4 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of Vivienne Amanda Bassett as a director on 3 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Vivienne Amanda Bassett as a director on 3 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Vivienne Amanda Bassett as a director on 3 March 2015 (1 page) |
7 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
28 February 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 November 2014 | Annual return made up to 22 February 2014. List of shareholders has changed Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 22 February 2014. List of shareholders has changed Statement of capital on 2014-11-14
|
6 March 2013 | Registered office address changed from 3 Mary House Eastcote Street London SW9 9HJ on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 3 Mary House Eastcote Street London SW9 9HJ on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 3 Mary House Eastcote Street London SW9 9HJ on 6 March 2013 (1 page) |
6 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
5 March 2013 | Termination of appointment of Betty D'cruz as a director (1 page) |
5 March 2013 | Appointment of Ms Anna Johnson as a secretary (2 pages) |
5 March 2013 | Termination of appointment of Betty D'cruz as a director (1 page) |
5 March 2013 | Termination of appointment of Betty D'cruz as a secretary (1 page) |
5 March 2013 | Termination of appointment of Betty D'cruz as a secretary (1 page) |
5 March 2013 | Appointment of Ms Anna Johnson as a secretary (2 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
6 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2012 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
20 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
20 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2011 | Director's details changed for Vivienne Amanda Bassett on 22 February 2010 (2 pages) |
6 January 2011 | Director's details changed for Betty D'cruz on 22 February 2010 (2 pages) |
6 January 2011 | Director's details changed for Betty D'cruz on 22 February 2010 (2 pages) |
6 January 2011 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Director's details changed for Vivienne Amanda Bassett on 22 February 2010 (2 pages) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
3 April 2009 | Return made up to 22/02/09; full list of members (5 pages) |
3 April 2009 | Return made up to 22/02/09; full list of members (5 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
9 March 2009 | Return made up to 22/02/08; full list of members (6 pages) |
9 March 2009 | Return made up to 22/02/08; full list of members (6 pages) |
24 September 2008 | Appointment terminated director felicity wright (1 page) |
24 September 2008 | Appointment terminated director felicity wright (1 page) |
18 June 2008 | Director appointed vivienne amanda bassett (1 page) |
18 June 2008 | Appointment terminated director alexander black (1 page) |
18 June 2008 | Appointment terminated director richard mullineaux (1 page) |
18 June 2008 | Appointment terminated director richard mullineaux (1 page) |
18 June 2008 | Return made up to 22/02/07; full list of members (9 pages) |
18 June 2008 | Return made up to 22/02/07; full list of members (9 pages) |
18 June 2008 | Director appointed vivienne amanda bassett (1 page) |
18 June 2008 | Appointment terminated director alexander black (1 page) |
1 May 2008 | Director and secretary's change of particulars / betty d'cruz / 28/04/2008 (1 page) |
1 May 2008 | Director and secretary's change of particulars / betty d'cruz / 28/04/2008 (1 page) |
20 February 2008 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | New director appointed (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
2 June 2006 | Return made up to 22/02/06; full list of members (9 pages) |
2 June 2006 | Return made up to 22/02/06; full list of members (9 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
6 October 2005 | Return made up to 22/02/05; full list of members
|
6 October 2005 | Return made up to 22/02/05; full list of members
|
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
19 April 2004 | Return made up to 22/02/04; full list of members (9 pages) |
19 April 2004 | Return made up to 22/02/04; full list of members (9 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
10 February 2004 | Total exemption small company accounts made up to 30 January 2004 (2 pages) |
10 February 2004 | Total exemption small company accounts made up to 30 January 2004 (2 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
18 July 2002 | Return made up to 22/02/02; full list of members
|
18 July 2002 | Return made up to 22/02/02; full list of members
|
22 April 2002 | Total exemption small company accounts made up to 31 January 2002 (2 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 January 2002 (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
14 March 2001 | Return made up to 22/02/01; full list of members (9 pages) |
14 March 2001 | Return made up to 22/02/01; full list of members (9 pages) |
5 February 2001 | Accounts for a small company made up to 31 January 2001 (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 January 2001 (3 pages) |
7 March 2000 | Accounts for a small company made up to 31 January 2000 (2 pages) |
7 March 2000 | Accounts for a small company made up to 31 January 2000 (2 pages) |
1 March 2000 | Return made up to 22/02/00; full list of members
|
1 March 2000 | Return made up to 22/02/00; full list of members
|
2 March 1999 | Return made up to 22/01/99; full list of members (6 pages) |
2 March 1999 | Return made up to 22/01/99; full list of members (6 pages) |
15 February 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
15 February 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
17 December 1998 | Resolutions
|
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
22 January 1998 | Incorporation (11 pages) |
22 January 1998 | Incorporation (11 pages) |