London
SW4 0NW
Director Name | Mr Ben James Curran |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 30 May 2022(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 156a Victoria Rise London SW4 0NW |
Director Name | Mrs Britney Anne Beeby |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | South African |
Status | Current |
Appointed | 30 May 2022(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 156a Victoria Rise London SW4 0NW |
Secretary Name | Mr Ben James Curran |
---|---|
Status | Current |
Appointed | 30 May 2022(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 156a Victoria Rise London SW4 0NW |
Director Name | Alasdair James Lawson-Dick |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Flat 5 156 Victoria Rise Clapham Common London SW4 0NW |
Director Name | Camilla Legerton |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Account Director |
Correspondence Address | Flat A 156 Victoria Rise Clapham Common London SW4 0NW |
Director Name | Edward Alexander Miller Longfield |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Flat B 156 Victoria Rise Clapham Common London SW4 0NW |
Director Name | Mark Brian Robert Vaughan |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Advertising Manager |
Correspondence Address | Flat C 156 Victoria Rise London SW4 0NW |
Secretary Name | Alasdair James Lawson-Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Flat 5 156 Victoria Rise Clapham Common London SW4 0NW |
Director Name | Michael Wishart Allan |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(5 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 February 2003) |
Role | Solicitor |
Correspondence Address | Flat B 156 Victoria Rise London SW4 0NW |
Secretary Name | Mark Brian Robert Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | Flat C 156 Victoria Rise London SW4 0NW |
Director Name | Bobby Satvinder Singh Ojla |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 June 2004) |
Role | Derivatives Trader |
Correspondence Address | Flat A 156 Victoria Rise London SW4 0NW |
Secretary Name | Michael Wishart Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 February 2003) |
Role | Solicitor |
Correspondence Address | Flat B 156 Victoria Rise London SW4 0NW |
Director Name | Katie Ann Mindelsohn |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 November 2005) |
Role | Television Production |
Correspondence Address | Flat D 156 Victoria Rise London SW4 0NW |
Secretary Name | Katie Ann Mindelsohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 November 2005) |
Role | Television Production |
Correspondence Address | Flat D 156 Victoria Rise London SW4 0NW |
Director Name | Douglas John Rayment |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 October 2008) |
Role | Chartered Surveyor |
Correspondence Address | 156a Victoria Rise Clapham London SW4 0NW |
Secretary Name | Douglas John Rayment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 October 2008) |
Role | Chartered Surveyor |
Correspondence Address | 156a Victoria Rise Clapham London SW4 0NW |
Director Name | Christopher Varco |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2007(9 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 July 2010) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 156 Victoria Rise Clapham London SW4 0NW |
Director Name | Maggie Louise Dowson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 06 July 2020) |
Role | Events Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hartfield House Redlands Lane Crondall Farnham Surrey GU10 5RF |
Secretary Name | Maggie Louise Dowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 March 2019) |
Role | Events Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hartfield House Redlands Lane Crondall Farnham Surrey GU10 5RF |
Secretary Name | Mrs Maggie Louise Dowson |
---|---|
Status | Resigned |
Appointed | 08 March 2019(21 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 July 2020) |
Role | Company Director |
Correspondence Address | Hartfield House Redlands Lane Crondall Farnham GU10 5RF |
Director Name | Mr Robert Frederick Lloyd |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2020(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 2022) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 156a Victoria Rise London SW4 0NW |
Secretary Name | Mr Rob Lloyd |
---|---|
Status | Resigned |
Appointed | 06 July 2020(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 2022) |
Role | Company Director |
Correspondence Address | 156a Victoria Rise London SW4 0NW |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 156a Victoria Rise London SW4 0NW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Amily Lydia Powell 25.00% Ordinary |
---|---|
1 at £1 | Karenza Rayment & Douglas Rayment 25.00% Ordinary |
1 at £1 | Margaret Louise Dowson & Sarah Elizabeth Williams 25.00% Ordinary |
1 at £1 | Richard Hart-johnson 25.00% Ordinary |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
3 July 2023 | Confirmation statement made on 30 May 2023 with updates (4 pages) |
---|---|
3 February 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
30 May 2022 | Termination of appointment of Robert Frederick Lloyd as a director on 30 May 2022 (1 page) |
30 May 2022 | Appointment of Mr Ben James Curran as a director on 30 May 2022 (2 pages) |
30 May 2022 | Appointment of Mr Ben James Curran as a secretary on 30 May 2022 (2 pages) |
30 May 2022 | Appointment of Mrs Britney Anne Beeby as a director on 30 May 2022 (2 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with updates (4 pages) |
30 May 2022 | Termination of appointment of Rob Lloyd as a secretary on 30 May 2022 (1 page) |
5 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
5 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
31 May 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
7 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
7 March 2021 | Director's details changed for Mr Rob Lloyd on 7 March 2021 (2 pages) |
6 July 2020 | Appointment of Mr Rob Lloyd as a director on 6 July 2020 (2 pages) |
6 July 2020 | Termination of appointment of Maggie Louise Dowson as a director on 6 July 2020 (1 page) |
6 July 2020 | Registered office address changed from Hartfield House Redlands Lane Crondall Farnham GU10 5RF England to 156a Victoria Rise London SW4 0NW on 6 July 2020 (1 page) |
6 July 2020 | Appointment of Mr Rob Lloyd as a secretary on 6 July 2020 (2 pages) |
6 July 2020 | Termination of appointment of Maggie Louise Dowson as a secretary on 6 July 2020 (1 page) |
27 February 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
22 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
10 March 2019 | Appointment of Mrs Maggie Louise Dowson as a secretary on 8 March 2019 (2 pages) |
10 March 2019 | Registered office address changed from Flat B 156 Victoria Rise Clapham London SW4 0NW to Hartfield House Redlands Lane Crondall Farnham GU10 5RF on 10 March 2019 (1 page) |
7 March 2019 | Termination of appointment of Maggie Louise Dowson as a secretary on 6 March 2019 (1 page) |
28 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
22 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
30 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Secretary's details changed for Maggie Louise Dowson on 1 September 2015 (1 page) |
15 March 2016 | Director's details changed for Maggie Louise Dowson on 1 September 2015 (2 pages) |
15 March 2016 | Director's details changed for Maggie Louise Dowson on 1 September 2015 (2 pages) |
15 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Secretary's details changed for Maggie Louise Dowson on 1 September 2015 (1 page) |
27 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
24 February 2013 | Director's details changed for Maggie Louise Paterson on 20 February 2013 (2 pages) |
24 February 2013 | Secretary's details changed for Maggie Louise Paterson on 20 February 2012 (1 page) |
24 February 2013 | Director's details changed for Maggie Louise Paterson on 20 February 2013 (2 pages) |
24 February 2013 | Secretary's details changed for Maggie Louise Paterson on 20 February 2012 (1 page) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Appointment of Miss Amily Lydia Powell as a director (2 pages) |
21 December 2010 | Appointment of Miss Amily Lydia Powell as a director (2 pages) |
17 December 2010 | Termination of appointment of Christopher Varco as a director (1 page) |
17 December 2010 | Termination of appointment of Christopher Varco as a director (1 page) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Christopher Varco on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Christopher Varco on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Maggie Louise Paterson on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Maggie Louise Paterson on 15 March 2010 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 March 2009 | Return made up to 19/02/09; full list of members (5 pages) |
3 March 2009 | Return made up to 19/02/09; full list of members (5 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
21 December 2008 | Director and secretary appointed maggie louise paterson (2 pages) |
21 December 2008 | Director and secretary appointed maggie louise paterson (2 pages) |
13 October 2008 | Appointment terminated director and secretary douglas rayment (2 pages) |
13 October 2008 | Appointment terminated director and secretary douglas rayment (2 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from flat a 156 victoria rise clapham london SW4 0NW (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from flat a 156 victoria rise clapham london SW4 0NW (1 page) |
26 February 2008 | Return made up to 19/02/08; full list of members (5 pages) |
26 February 2008 | Return made up to 19/02/08; full list of members (5 pages) |
1 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 May 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 May 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 April 2007 | Return made up to 19/02/07; full list of members (8 pages) |
27 April 2007 | Return made up to 19/02/07; full list of members (8 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: flat d 156 victoria rise clapham common london SW4 0NW (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: flat d 156 victoria rise clapham common london SW4 0NW (1 page) |
30 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
30 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 March 2006 | Return made up to 19/02/06; full list of members (8 pages) |
28 March 2006 | Return made up to 19/02/06; full list of members (8 pages) |
6 December 2005 | Secretary resigned;director resigned (1 page) |
6 December 2005 | Secretary resigned;director resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Return made up to 19/02/05; full list of members
|
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Return made up to 19/02/05; full list of members
|
7 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
7 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
5 March 2004 | Return made up to 02/03/04; full list of members (8 pages) |
5 March 2004 | Return made up to 02/03/04; full list of members (8 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 May 2003 | Return made up to 02/03/03; full list of members
|
13 May 2003 | Return made up to 02/03/03; full list of members
|
8 March 2003 | New secretary appointed;new director appointed (2 pages) |
8 March 2003 | New secretary appointed;new director appointed (2 pages) |
8 March 2003 | Secretary resigned;director resigned (1 page) |
8 March 2003 | Secretary resigned;director resigned (1 page) |
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
8 April 2002 | Return made up to 02/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 02/03/02; full list of members (7 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | Return made up to 02/03/01; full list of members
|
3 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | Return made up to 02/03/01; full list of members
|
3 December 2001 | New director appointed (2 pages) |
6 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
6 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
6 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
6 November 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2000 | Secretary resigned;director resigned (1 page) |
3 May 2000 | Secretary resigned;director resigned (1 page) |
3 March 2000 | Return made up to 02/03/00; full list of members (8 pages) |
3 March 2000 | Return made up to 02/03/00; full list of members (8 pages) |
28 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
28 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
27 September 1999 | Return made up to 02/03/99; full list of members (6 pages) |
27 September 1999 | Return made up to 02/03/99; full list of members (6 pages) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | New secretary appointed (2 pages) |
9 June 1999 | Secretary resigned;director resigned (1 page) |
9 June 1999 | Secretary resigned;director resigned (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | New secretary appointed (2 pages) |
9 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | New secretary appointed;new director appointed (2 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New secretary appointed;new director appointed (2 pages) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
2 March 1998 | Incorporation (15 pages) |
2 March 1998 | Incorporation (15 pages) |