London
SW4 9EP
Secretary Name | Mr Alexander Thomas Charles Gibbs |
---|---|
Status | Current |
Appointed | 03 July 2023(24 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Correspondence Address | 57a Elms Road London SW4 9EP |
Director Name | Miss Isobel Rebecca Owen |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(24 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Elms Road London SW4 9EP |
Director Name | Miss Krista Rose Moody |
---|---|
Date of Birth | September 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2024(25 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Elms Road London SW4 9EP |
Director Name | Mary Louise Dawson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | Ground Floor Flat 57 Elms Road Clapham London SW4 9EP |
Director Name | Ffyon Emma Reilly |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Role | Consultant |
Country of Residence | GBR |
Correspondence Address | Top Flat 57 Elms Road London SW4 9EP |
Secretary Name | David Charles Hardcastle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor Flat 57 Elms Road London SW4 9EP |
Director Name | Mrs Victoria Louise Watson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(3 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 27 February 2024) |
Role | Event Producer |
Country of Residence | England |
Correspondence Address | 41 South Croxted Road West Dulwich London SE21 8AZ |
Secretary Name | Victoria Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 27 February 2020) |
Role | Event Producer |
Country of Residence | GBR |
Correspondence Address | 41 South Croxted Road London SE21 8AZ |
Director Name | Mr Paul Woodward |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(10 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 17 December 2010) |
Role | Accounting |
Country of Residence | England |
Correspondence Address | 57 Elms Road Clapham London SW4 9EP |
Secretary Name | Mr Paul Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(10 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 17 December 2010) |
Role | Accounting |
Country of Residence | England |
Correspondence Address | 57 Elms Road Clapham London SW4 9EP |
Director Name | Dr Alison Barbour |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 57 Elms Road London SW4 9EP |
Director Name | Mr Braden Lee Harris |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 October 2013(15 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 April 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Elms Road London SW4 9EP |
Director Name | Ms Eleanor Frances Crawford-Drake |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2017(18 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 19 April 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 57a Elms Road London SW4 9EP |
Director Name | Miss Chee Loy Lee |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 April 2017(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 August 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57c Elms Road London SW4 9EP |
Secretary Name | Mrs Eleanor Frances Crawford-Drake |
---|---|
Status | Resigned |
Appointed | 27 February 2020(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 April 2023) |
Role | Company Director |
Correspondence Address | 57a Elms Road London SW4 9EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 57 Elms Road London SW4 9EP |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Clapham Common |
Built Up Area | Greater London |
1 at £1 | A. Barbour 33.33% Ordinary |
---|---|
1 at £1 | Braden Lee Harris 33.33% Ordinary |
1 at £1 | Victoria Watson 33.33% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
21 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
3 March 2020 | Appointment of Mrs Eleanor Frances Crawford-Drake as a secretary on 27 February 2020 (2 pages) |
3 March 2020 | Termination of appointment of Victoria Watson as a secretary on 27 February 2020 (1 page) |
9 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
31 August 2018 | Notification of Sande Property Holdings Limited as a person with significant control on 16 August 2018 (4 pages) |
30 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
30 August 2018 | Notification of Chee Loy Lee as a person with significant control on 16 August 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
16 July 2018 | Director's details changed for Miss Eleanor Frances Nugent on 26 May 2018 (2 pages) |
5 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 April 2017 | Appointment of Miss Eleanor Frances Nugent as a director on 20 April 2017 (2 pages) |
26 April 2017 | Appointment of Miss Chee Loy Lee as a director on 20 April 2017 (2 pages) |
26 April 2017 | Appointment of Miss Eleanor Frances Nugent as a director on 20 April 2017 (2 pages) |
26 April 2017 | Appointment of Miss Chee Loy Lee as a director on 20 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Alison Barbour as a director on 10 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Alison Barbour as a director on 10 April 2017 (2 pages) |
21 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 April 2016 | Termination of appointment of Braden Lee Harris as a director on 12 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Braden Lee Harris as a director on 12 April 2016 (1 page) |
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
23 April 2015 | Director's details changed for Victoria Swift on 31 December 2014 (2 pages) |
23 April 2015 | Director's details changed for Victoria Swift on 31 December 2014 (2 pages) |
23 April 2015 | Secretary's details changed for Victoria Swift on 31 December 2014 (1 page) |
23 April 2015 | Secretary's details changed for Victoria Swift on 31 December 2014 (1 page) |
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Mr Braden Lee Harris on 1 January 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Braden Lee Harris on 1 January 2014 (2 pages) |
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Mr Braden Lee Harris on 1 January 2014 (2 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 November 2013 | Appointment of Mr Braden Lee Harris as a director (2 pages) |
14 November 2013 | Appointment of Mr Braden Lee Harris as a director (2 pages) |
8 November 2013 | Termination of appointment of Ffyon Reilly as a director (1 page) |
8 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Termination of appointment of Ffyon Reilly as a director (1 page) |
8 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
6 November 2013 | Termination of appointment of Ffyon Reilly as a director (1 page) |
6 November 2013 | Termination of appointment of Ffyon Reilly as a director (1 page) |
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
15 November 2011 | Director's details changed for Dr Alison Barbour on 8 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Victoria Swift on 8 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Dr Alison Barbour on 8 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Victoria Swift on 8 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Dr Alison Barbour on 8 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Victoria Swift on 8 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Victoria Swift on 8 November 2011 (2 pages) |
9 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Director's details changed for Victoria Swift on 8 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Victoria Swift on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Dr Alison Barbour on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Dr Alison Barbour on 8 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Victoria Swift on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Dr Alison Barbour on 8 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Victoria Swift on 8 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Victoria Swift on 8 November 2011 (2 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
8 April 2011 | Termination of appointment of Paul Woodward as a director (1 page) |
8 April 2011 | Termination of appointment of Paul Woodward as a director (1 page) |
28 February 2011 | Appointment of Dr Alison Barbour as a director (2 pages) |
28 February 2011 | Appointment of Dr Alison Barbour as a director (2 pages) |
15 February 2011 | Termination of appointment of Paul Woodward as a secretary (1 page) |
15 February 2011 | Termination of appointment of Paul Woodward as a secretary (1 page) |
1 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
30 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
9 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for Mr Paul Woodward on 12 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Ffyon Emma Reilly on 12 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Victoria Swift on 12 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Victoria Swift on 12 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Ffyon Emma Reilly on 12 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Paul Woodward on 12 October 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Paul Woodward on 12 October 2009 (1 page) |
7 December 2009 | Secretary's details changed for Paul Woodward on 12 October 2009 (1 page) |
2 April 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
13 February 2009 | Director and secretary appointed paul woodward (1 page) |
13 February 2009 | Director and secretary appointed paul woodward (1 page) |
30 December 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
30 December 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
11 December 2008 | Return made up to 12/10/08; full list of members (4 pages) |
11 December 2008 | Return made up to 12/10/08; full list of members (4 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
31 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
15 November 2006 | Return made up to 12/10/06; full list of members (7 pages) |
15 November 2006 | Return made up to 12/10/06; full list of members (7 pages) |
7 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
7 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
26 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
26 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
18 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
24 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
24 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
23 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
12 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
12 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
6 November 2002 | New secretary appointed;new director appointed (2 pages) |
6 November 2002 | Return made up to 12/10/02; full list of members
|
6 November 2002 | Return made up to 12/10/02; full list of members
|
6 November 2002 | New secretary appointed;new director appointed (2 pages) |
10 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
10 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
16 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
16 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
9 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
9 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
12 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
4 February 2000 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
4 February 2000 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
8 December 1999 | Return made up to 12/10/99; full list of members
|
8 December 1999 | Return made up to 12/10/99; full list of members
|
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | Secretary resigned (1 page) |
12 October 1998 | Incorporation (20 pages) |
12 October 1998 | Incorporation (20 pages) |