London
SW2 1EP
Secretary Name | Mr Dennis Lloyd Carney |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2005(7 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Top Flat 8 Saltoun Road London SW2 1EP |
Director Name | Mr Rathin Choudhury |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2010(11 years, 12 months after company formation) |
Appointment Duration | 14 years |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 8 Saltoun Road London SW2 1EP |
Director Name | Mr Christopher David Harry Bradshaw |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2010(12 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Saltoun Road London SW2 1EP |
Director Name | Jean Barclay |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 April 2006) |
Role | Charity Consultant |
Correspondence Address | Flat 2 8 Saltoun Road London SW2 6EP |
Director Name | Rebecca Mary Gardiner |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 07 July 2000) |
Role | Journalist |
Correspondence Address | 8 Saltoun Road Ground Floor London SW2 1EP |
Secretary Name | Jean Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 December 2005) |
Role | Charity Consultant |
Correspondence Address | Flat 2 8 Saltoun Road London SW2 6EP |
Director Name | Mr Simon Nevill Hollands |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 June 2010) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 1 8 Saltoun Road London SW2 1EP |
Director Name | Dr Eiluned Mair Edwards |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(8 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 March 2010) |
Role | Research Fellow |
Correspondence Address | Flat 2 8 Saltoun Road London SW2 1EP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 8 Saltoun Road London SW2 1EP |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
1 at £1 | Christopher David Harry Brahshaw 33.33% Ordinary |
---|---|
1 at £1 | Dennis Lloyd Carney 33.33% Ordinary |
1 at £1 | Federica Miserocchi & Rathin Choudhury 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,150 |
Net Worth | £5,285 |
Cash | £843 |
Current Liabilities | £2,674 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 April 2023 (12 months ago) |
---|---|
Next Return Due | 16 April 2024 (2 weeks, 4 days from now) |
13 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
16 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
4 June 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
2 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
15 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
18 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
16 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
28 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
5 February 2016 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
5 February 2016 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
13 February 2015 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
13 February 2015 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
28 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
27 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
27 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
25 January 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
26 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 August 2010 | Appointment of Mr Christopher David Harry Bradshaw as a director (2 pages) |
9 August 2010 | Appointment of Mr Christopher David Harry Bradshaw as a director (2 pages) |
8 August 2010 | Termination of appointment of Simon Hollands as a director (1 page) |
8 August 2010 | Termination of appointment of Simon Hollands as a director (1 page) |
4 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Appointment of Mr Rathin Choudhury as a director (2 pages) |
4 May 2010 | Appointment of Mr Rathin Choudhury as a director (2 pages) |
4 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
1 May 2010 | Termination of appointment of Eiluned Edwards as a director (1 page) |
1 May 2010 | Director's details changed for Simon Nevill Hollands on 31 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Simon Nevill Hollands on 31 March 2010 (2 pages) |
1 May 2010 | Termination of appointment of Eiluned Edwards as a director (1 page) |
1 May 2010 | Director's details changed for Dennis Lloyd Carney on 31 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Dennis Lloyd Carney on 31 March 2010 (2 pages) |
8 February 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
8 February 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
27 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
25 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | Return made up to 02/04/07; full list of members
|
31 May 2007 | Return made up to 02/04/07; full list of members
|
21 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
21 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
28 April 2005 | Return made up to 02/04/05; full list of members
|
28 April 2005 | Return made up to 02/04/05; full list of members
|
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
6 May 2004 | Return made up to 02/04/04; full list of members
|
6 May 2004 | Return made up to 02/04/04; full list of members
|
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
29 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
14 June 2002 | Return made up to 02/04/02; full list of members
|
14 June 2002 | Return made up to 02/04/02; full list of members
|
8 March 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
8 March 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Return made up to 02/04/01; full list of members
|
17 July 2001 | Return made up to 02/04/01; full list of members
|
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
14 April 2000 | Return made up to 02/04/00; full list of members (7 pages) |
14 April 2000 | Return made up to 02/04/00; full list of members (7 pages) |
13 January 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
13 January 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
4 May 1999 | Return made up to 02/04/99; full list of members
|
4 May 1999 | Return made up to 02/04/99; full list of members
|
12 October 1998 | Ad 18/09/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 October 1998 | Ad 18/09/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 July 1998 | Resolutions
|
14 July 1998 | Resolutions
|
9 July 1998 | Registered office changed on 09/07/98 from: 6-8 underwood street london N1 7JQ (1 page) |
9 July 1998 | Registered office changed on 09/07/98 from: 6-8 underwood street london N1 7JQ (1 page) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New secretary appointed;new director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | New secretary appointed;new director appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
24 June 1998 | Company name changed hortsale property management lim ited\certificate issued on 25/06/98 (3 pages) |
24 June 1998 | Company name changed hortsale property management lim ited\certificate issued on 25/06/98 (3 pages) |
2 April 1998 | Incorporation (18 pages) |
2 April 1998 | Incorporation (18 pages) |