Clapham
London
SW4 6QU
Director Name | Mr Matthew David Cockcroft |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2019(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Analyst |
Country of Residence | England |
Correspondence Address | Basement Flat B 13 Jeffreys Road London SW4 6QU |
Director Name | Mr Craig Hassall |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 04 September 2020(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Advisor |
Country of Residence | England |
Correspondence Address | 13 Jeffreys Road Clapham London SW4 6QU |
Director Name | Damian Martin Debellotte |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Data Analyst |
Correspondence Address | Top Flat 13 Jeffreys Road London SW4 6QU |
Director Name | Mr Adam Giles Clarke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 13 Jeffreys Road London SW4 6QU |
Director Name | John Randall Lorn Cowie |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 10 Glengarry Road East Dulwich London SE22 8PZ |
Secretary Name | Damian Martin Debellotte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Data Analyst |
Correspondence Address | Top Flat 13 Jeffreys Road London SW4 6QU |
Director Name | Mrs Denise Claire Cook |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 July 2011) |
Role | Events Manager |
Country of Residence | England |
Correspondence Address | 13 Jeffreys Road Clapham London SW4 6QU |
Director Name | Cathrine Fredhoi |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 March 2004(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 July 2007) |
Role | Psychologist |
Correspondence Address | 13 Jeffreys Road London SW4 6QU |
Director Name | Hassan Khan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 May 2008) |
Role | Sales Manager |
Correspondence Address | Flat A 13 Jeffreys Road Basement Flat Clapham London SW4 6QU |
Director Name | Lars Lydvo Madsen |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 March 2004(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 July 2007) |
Role | IT Analyst |
Correspondence Address | 13 Jeffreys Road London SW4 6QU |
Secretary Name | Hassan Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(5 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 18 March 2008) |
Role | Sales Manager |
Correspondence Address | Flat A 13 Jeffreys Road Basement Flat Clapham London SW4 6QU |
Director Name | Miss Caroline Jill Stent |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2004(5 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 03 May 2013) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 13 Jeffreys Road London SW4 6QU |
Director Name | Mr Richard Ardley |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2008(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 July 2011) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat B Basement Flat 13 Jeffreys Road Clapham London SW4 6QU |
Director Name | Miss Claire Louise Hanna Pasic |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(13 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 February 2019) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Jeffreys Road Clapham London SW4 6QU |
Director Name | Ms Ellen Louise Hoyle |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 March 2017) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 13 Jeffreys Road Clapham London SW4 6QU |
Director Name | Mr James Andrew Tootell |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Jeffreys Road Clapham London SW4 6QU |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 13 Jeffreys Road Clapham London SW4 6QU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Stockwell |
Built Up Area | Greater London |
2 at £1 | Ellen Hoyle 50.00% Ordinary |
---|---|
1 at £1 | Claire Hanna 25.00% Ordinary |
1 at £1 | Joseph O'gorman 25.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 2 April 2024 (1 month ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 2 weeks from now) |
2 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
---|---|
2 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
4 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with updates (4 pages) |
10 August 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
12 March 2021 | Appointment of Mr Craig Hassall as a director on 4 September 2020 (2 pages) |
12 March 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
5 September 2020 | Termination of appointment of James Andrew Tootell as a director on 4 September 2020 (1 page) |
6 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
27 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
2 July 2019 | Termination of appointment of Claire Louise Hanna Pasic as a director on 15 February 2019 (1 page) |
2 July 2019 | Appointment of Mr Matthew David Cockcroft as a director on 15 February 2019 (2 pages) |
3 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
10 July 2018 | Cessation of Ellen Louise Hoyle as a person with significant control on 15 March 2017 (1 page) |
10 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
9 July 2017 | Notification of James Andrew Tootell as a person with significant control on 15 March 2017 (2 pages) |
9 July 2017 | Notification of James Andrew Tootell as a person with significant control on 15 March 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
4 July 2017 | Notification of Joseph Daniel O'gorman as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
4 July 2017 | Notification of Joseph Daniel O'gorman as a person with significant control on 4 July 2017 (2 pages) |
24 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
24 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 March 2017 | Termination of appointment of Ellen Louise Hoyle as a director on 15 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Ellen Louise Hoyle as a director on 15 March 2017 (1 page) |
16 March 2017 | Appointment of Mr James Andrew Tootell as a director on 15 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr James Andrew Tootell as a director on 15 March 2017 (2 pages) |
12 December 2016 | Director's details changed for Miss Claire Louise Hanna Pasic on 12 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Miss Claire Louise Hanna Pasic on 12 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Miss Claire Louise Hanna on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Miss Claire Louise Hanna on 7 December 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
9 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
25 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
13 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
13 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
13 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Appointment of Miss Ellen Louise Hoyle as a director (2 pages) |
10 May 2013 | Appointment of Miss Ellen Louise Hoyle as a director (2 pages) |
10 May 2013 | Director's details changed for Miss Caroline Jill Stent on 3 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Miss Caroline Jill Stent on 3 May 2013 (2 pages) |
10 May 2013 | Termination of appointment of Ellen Hoyle as a director (1 page) |
10 May 2013 | Termination of appointment of Ellen Hoyle as a director (1 page) |
10 May 2013 | Director's details changed for Miss Caroline Jill Stent on 3 May 2013 (2 pages) |
14 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
14 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
1 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Appointment of Mr Joseph Daniel O'gorman as a director (2 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Appointment of Mr Joseph Daniel O'gorman as a director (2 pages) |
1 August 2011 | Termination of appointment of Richard Ardley as a director (1 page) |
1 August 2011 | Termination of appointment of Richard Ardley as a director (1 page) |
1 August 2011 | Termination of appointment of Denise Cook as a director (1 page) |
1 August 2011 | Appointment of Miss Claire Louise Hanna as a director (2 pages) |
1 August 2011 | Termination of appointment of Denise Cook as a director (1 page) |
1 August 2011 | Appointment of Miss Claire Louise Hanna as a director (2 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Caroline Jill Stent on 9 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Director's details changed for Caroline Jill Stent on 9 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Caroline Jill Stent on 9 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Richard Ardley on 9 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Richard Ardley on 9 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Richard Ardley on 9 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
30 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
6 January 2010 | Director's details changed for Denise Barnard on 22 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Denise Barnard on 22 November 2009 (2 pages) |
15 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
15 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
14 September 2009 | Return made up to 09/07/08; full list of members (4 pages) |
14 September 2009 | Return made up to 09/07/08; full list of members (4 pages) |
17 July 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
17 July 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
19 May 2009 | Appointment terminated director hassan khan (1 page) |
19 May 2009 | Appointment terminated director hassan khan (1 page) |
19 May 2009 | Return made up to 09/07/07; full list of members (6 pages) |
19 May 2009 | Director appointed mr richard ardley (1 page) |
19 May 2009 | Director appointed mr richard ardley (1 page) |
19 May 2009 | Return made up to 09/07/07; full list of members (6 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
3 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
28 March 2008 | Appointment terminated secretary hassan khan (1 page) |
28 March 2008 | Appointment terminated secretary hassan khan (1 page) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | Director resigned (1 page) |
18 July 2007 | Return made up to 09/07/05; no change of members (6 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
18 July 2007 | Return made up to 09/07/04; full list of members (8 pages) |
18 July 2007 | Return made up to 09/07/06; full list of members (8 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
18 July 2007 | Return made up to 09/07/04; full list of members (8 pages) |
18 July 2007 | Return made up to 09/07/06; full list of members (8 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
18 July 2007 | Return made up to 09/07/05; no change of members (6 pages) |
16 July 2007 | Restoration by order of the court (4 pages) |
16 July 2007 | Restoration by order of the court (4 pages) |
30 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New secretary appointed;new director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Secretary resigned;director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New secretary appointed;new director appointed (2 pages) |
8 October 2004 | Secretary resigned;director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
15 August 2003 | Return made up to 09/07/03; full list of members (8 pages) |
15 August 2003 | Return made up to 09/07/03; full list of members (8 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
16 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
16 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
6 August 2001 | Return made up to 09/07/01; full list of members (6 pages) |
6 August 2001 | Return made up to 09/07/01; full list of members (6 pages) |
6 April 2001 | Accounts for a small company made up to 31 July 2000 (2 pages) |
6 April 2001 | Accounts for a small company made up to 31 July 2000 (2 pages) |
1 September 2000 | Accounts for a small company made up to 31 July 1999 (1 page) |
1 September 2000 | Accounts for a small company made up to 31 July 1999 (1 page) |
3 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
4 November 1999 | Return made up to 09/07/99; full list of members
|
4 November 1999 | Return made up to 09/07/99; full list of members
|
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New secretary appointed;new director appointed (2 pages) |
24 July 1998 | New secretary appointed;new director appointed (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
9 July 1998 | Incorporation (17 pages) |
9 July 1998 | Incorporation (17 pages) |