Winchester
SO22 5LY
Director Name | Mr Ivan Hewett |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2024(25 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Professor In Higher Education |
Country of Residence | England |
Correspondence Address | 9b Warwick Road London W5 3XH |
Director Name | Joanne Blundell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9b Warwick Road Ealing London W5 3XH |
Director Name | Stewart Malcolm Stone |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9a Warwick Road Ealing London W5 3XH |
Director Name | Susan Elizabeth Swannie |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Buying Director |
Correspondence Address | 9 Warwick Road London W5 3XH |
Director Name | Colin Frederick Wedbury |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Analyst/Programmer |
Correspondence Address | Flat C 9 Warwick Road Ealing London W5 3XH |
Secretary Name | Stewart Malcolm Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9a Warwick Road Ealing London W5 3XH |
Director Name | Mark Jonathan Richards |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 November 2000) |
Role | Accountant |
Correspondence Address | Flat D 9 Warwick Road Ealing London W5 3XH |
Director Name | Shirley Anne Fuller |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 30 January 2004) |
Role | Market Research Manager |
Correspondence Address | Flat B, 9 Warwick Road London W5 3XH |
Secretary Name | Fiona Wyse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2008) |
Role | Event Manager |
Correspondence Address | Apartment D 9 Warwick Road London W5 3XH |
Director Name | Mr Stephen Caddy |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(8 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 15 February 2024) |
Role | Construction Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 9a Warwick Road London W5 3XH |
Secretary Name | Mr Richard Geoffrey Worrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 July 2012) |
Role | Managing Director |
Correspondence Address | 9c Warwick Road London W5 3XH |
Secretary Name | Ms Rona Bierrum |
---|---|
Status | Resigned |
Appointed | 22 July 2012(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 December 2016) |
Role | Company Director |
Correspondence Address | 207 Regent Street 3rd Floor London W1B 3HH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 89922463 |
---|---|
Telephone region | London |
Registered Address | 9b Warwick Road London W5 3XH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
1 at £1 | Denise Franklin 20.00% Ordinary |
---|---|
1 at £1 | Francesca Ingrassia & Stephen Caddy 20.00% Ordinary |
1 at £1 | James Fuller & Rachel Fuller 20.00% Ordinary |
1 at £1 | Richard Geoffrey Worrall & Nicola Worrall 20.00% Ordinary |
1 at £1 | Rona Bierrum 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,671 |
Cash | £11,486 |
Current Liabilities | £3,865 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
21 February 2024 | Appointment of Mr Ivan Hewett as a director on 10 February 2024 (2 pages) |
---|---|
15 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
15 February 2024 | Registered office address changed from 9 a Warwick Road Ealing London W5 3XH to 9B Warwick Road London W5 3XH on 15 February 2024 (1 page) |
15 February 2024 | Termination of appointment of Stephen Caddy as a director on 15 February 2024 (1 page) |
27 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
9 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
22 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
13 March 2022 | Confirmation statement made on 4 February 2022 with updates (4 pages) |
4 October 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
7 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
28 December 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
14 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
14 February 2020 | Appointment of Mr Richard Worrall as a secretary on 8 February 2020 (2 pages) |
10 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
11 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
15 December 2016 | Termination of appointment of Rona Bierrum as a secretary on 10 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Rona Bierrum as a secretary on 10 December 2016 (1 page) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
18 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
4 February 2016 | Secretary's details changed for Ms Rona Bierrum on 4 February 2016 (1 page) |
4 February 2016 | Secretary's details changed for Ms Rona Bierrum on 4 February 2016 (1 page) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
22 July 2012 | Termination of appointment of Richard Worrall as a secretary (1 page) |
22 July 2012 | Appointment of Ms Rona Bierrum as a secretary (2 pages) |
22 July 2012 | Termination of appointment of Richard Worrall as a secretary (1 page) |
22 July 2012 | Appointment of Ms Rona Bierrum as a secretary (2 pages) |
12 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
12 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
12 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
27 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
27 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
19 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
19 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
19 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
28 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Stephen Caddy on 4 February 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Richard Geoffrey Worrall on 4 February 2010 (2 pages) |
29 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Stephen Caddy on 4 February 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Richard Geoffrey Worrall on 4 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Stephen Caddy on 4 February 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Richard Geoffrey Worrall on 4 February 2010 (2 pages) |
30 March 2010 | Annual return made up to 4 February 2009 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 4 February 2009 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 4 February 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 9D warwick road ealing london W5 3XH (1 page) |
23 April 2009 | Director's change of particulars / stephen caddy / 18/04/2009 (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 9D warwick road ealing london W5 3XH (1 page) |
23 April 2009 | Director's change of particulars / stephen caddy / 18/04/2009 (1 page) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
10 July 2008 | Secretary appointed richard geoffrey worrall (2 pages) |
10 July 2008 | Secretary appointed richard geoffrey worrall (2 pages) |
30 April 2008 | Appointment terminated secretary fiona wyse (1 page) |
30 April 2008 | Appointment terminated secretary fiona wyse (1 page) |
7 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
7 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | Director resigned (1 page) |
25 March 2007 | Return made up to 04/02/07; full list of members (8 pages) |
25 March 2007 | Return made up to 04/02/07; full list of members (8 pages) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
16 February 2006 | Return made up to 04/02/06; full list of members (8 pages) |
16 February 2006 | Return made up to 04/02/06; full list of members (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
7 March 2005 | Return made up to 04/02/05; full list of members
|
7 March 2005 | Return made up to 04/02/05; full list of members
|
30 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
30 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | New secretary appointed (2 pages) |
19 March 2004 | Secretary resigned;director resigned (1 page) |
19 March 2004 | Secretary resigned;director resigned (1 page) |
25 February 2004 | Return made up to 04/02/04; full list of members
|
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Return made up to 04/02/04; full list of members
|
25 February 2004 | Director resigned (1 page) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
7 March 2003 | Return made up to 04/02/03; full list of members (9 pages) |
7 March 2003 | Return made up to 04/02/03; full list of members (9 pages) |
16 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
16 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
27 February 2002 | Return made up to 04/02/02; full list of members (9 pages) |
27 February 2002 | Return made up to 04/02/02; full list of members (9 pages) |
3 December 2001 | Total exemption full accounts made up to 28 February 2001 (5 pages) |
3 December 2001 | Total exemption full accounts made up to 28 February 2001 (5 pages) |
8 August 2001 | Return made up to 04/02/01; full list of members
|
8 August 2001 | Return made up to 04/02/01; full list of members
|
10 December 2000 | Full accounts made up to 29 February 2000 (5 pages) |
10 December 2000 | Full accounts made up to 29 February 2000 (5 pages) |
4 April 2000 | Return made up to 04/02/00; full list of members (8 pages) |
4 April 2000 | Return made up to 04/02/00; full list of members (8 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
21 January 2000 | Ad 10/01/00--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
21 January 2000 | Ad 10/01/00--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
1 March 1999 | Ad 05/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 March 1999 | Ad 05/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Incorporation (23 pages) |
4 February 1999 | Incorporation (23 pages) |