London
SW6 3SP
Director Name | Miss Nathalie Sarkis |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2012(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Highview House, 1st Floor Tattenham Crescent Epsom KT18 5QJ |
Secretary Name | Nathalie Sarkis |
---|---|
Status | Current |
Appointed | 18 June 2012(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | Highview House, 1st Floor Tattenham Crescent Epsom KT18 5QJ |
Director Name | Sarah Parish |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2014(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 123 New Kings Road London SW6 4SL |
Director Name | Dr Nicolas Ahmed Rolfe |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2019(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Highview House, 1st Floor Tattenham Crescent Epsom KT18 5QJ |
Director Name | Mrs Rebecca Jane Purcell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highview House, 1st Floor Tattenham Crescent Epsom KT18 5QJ |
Director Name | James Gulliver |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Role | Banker |
Correspondence Address | Fox Combe Hurtmore Road Godalming Surrey GU7 2RB |
Secretary Name | Irene Lucas |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Doria Road Fulham London SW6 4UF |
Director Name | Andrew Michael Kemp |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 April 2006) |
Role | Co Director |
Correspondence Address | 7 Place Du Molard 1204 Geneva Foreign |
Director Name | Irene Lucas |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 June 2000(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 February 2005) |
Role | Co Director |
Correspondence Address | 15 Doria Road Fulham London SW6 4UF |
Director Name | Heidi Marie Pepper |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 February 2005) |
Role | Travel Consultant |
Correspondence Address | Flat 1 123 New Kings Road London SW6 4SL |
Director Name | Charles David Simon Pepper |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 August 2010) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Flat 1 123 New Kings Road London SW6 4SL |
Secretary Name | James Gulliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 2006) |
Role | Banker |
Correspondence Address | Fox Combe Hurtmore Road Godalming Surrey GU7 2RB |
Secretary Name | Charles David Simon Pepper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2006(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 123 New Kings Road London SW6 4SL |
Director Name | Samuel David Resouly |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2007(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 September 2009) |
Role | Chartered Surveyor |
Correspondence Address | Flat 7 123 New Kings Road London SW6 4SL |
Director Name | Molly Claire Parish |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 June 2012) |
Role | Advertising Account Manager |
Country of Residence | England |
Correspondence Address | Falt 7 123 New Kings Road London SW6 4SL |
Secretary Name | Miss Molly Claire Parish |
---|---|
Status | Resigned |
Appointed | 23 May 2010(11 years after company formation) |
Appointment Duration | 2 years (resigned 18 June 2012) |
Role | Company Director |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Mr Luke Ellis Carter |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 December 2018) |
Role | TV Editor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 123 New Kings Road London SW6 4SL |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | Highview House, 1st Floor Tattenham Crescent Epsom KT18 5QJ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £37,758 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 5 days from now) |
11 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
---|---|
6 March 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
1 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
28 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
19 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
7 October 2019 | Registered office address changed from Twp Chartered Accountants the Old Rectory Church Street Weybridge Surrey KT13 8DE to Highview House, 1st Floor Tattenham Crescent Epsom KT18 5QJ on 7 October 2019 (1 page) |
10 June 2019 | Appointment of Mrs Rebecca Jane Purcell as a director on 10 June 2019 (2 pages) |
5 June 2019 | Appointment of Dr. Nicolas Ahmed Rolfe as a director on 5 June 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
24 December 2018 | Termination of appointment of Luke Ellis Carter as a director on 21 December 2018 (1 page) |
2 October 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
11 May 2016 | Annual return made up to 30 April 2016 no member list (6 pages) |
11 May 2016 | Annual return made up to 30 April 2016 no member list (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 June 2015 | Annual return made up to 30 April 2015 no member list (6 pages) |
23 June 2015 | Termination of appointment of Molly Claire Parish as a director on 18 June 2012 (1 page) |
23 June 2015 | Annual return made up to 30 April 2015 no member list (6 pages) |
23 June 2015 | Termination of appointment of Molly Claire Parish as a director on 18 June 2012 (1 page) |
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 September 2014 | Appointment of Sarah Parish as a director on 3 September 2014 (3 pages) |
12 September 2014 | Appointment of Sarah Parish as a director on 3 September 2014 (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 May 2014 | Annual return made up to 30 April 2014 no member list (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 May 2014 | Annual return made up to 30 April 2014 no member list (5 pages) |
2 May 2013 | Annual return made up to 30 April 2013 no member list (5 pages) |
2 May 2013 | Annual return made up to 30 April 2013 no member list (5 pages) |
22 February 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
22 February 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
18 June 2012 | Termination of appointment of Molly Parish as a secretary (1 page) |
18 June 2012 | Appointment of Miss Nathalie Sarkis as a director (2 pages) |
18 June 2012 | Termination of appointment of Molly Parish as a secretary (1 page) |
18 June 2012 | Appointment of Nathalie Sarkis as a secretary (1 page) |
18 June 2012 | Appointment of Nathalie Sarkis as a secretary (1 page) |
18 June 2012 | Appointment of Miss Nathalie Sarkis as a director (2 pages) |
3 May 2012 | Annual return made up to 30 April 2012 no member list (4 pages) |
3 May 2012 | Annual return made up to 30 April 2012 no member list (4 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
15 June 2011 | Annual return made up to 30 April 2011 no member list (4 pages) |
15 June 2011 | Annual return made up to 30 April 2011 no member list (4 pages) |
10 January 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
10 January 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
5 August 2010 | Termination of appointment of Charles Pepper as a director (1 page) |
5 August 2010 | Termination of appointment of Charles Pepper as a director (1 page) |
5 August 2010 | Appointment of Mr Luke Ellis Carter as a director (2 pages) |
5 August 2010 | Appointment of Mr Luke Ellis Carter as a director (2 pages) |
28 July 2010 | Appointment of Miss Molly Claire Parish as a secretary (1 page) |
28 July 2010 | Appointment of Miss Molly Claire Parish as a secretary (1 page) |
20 July 2010 | Termination of appointment of Charles Pepper as a secretary (1 page) |
20 July 2010 | Termination of appointment of Charles Pepper as a secretary (1 page) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
5 May 2010 | Annual return made up to 30 April 2010 no member list (4 pages) |
5 May 2010 | Annual return made up to 30 April 2010 no member list (4 pages) |
4 May 2010 | Director's details changed for Charles David Simon Pepper on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Charles Richard Leroy Harman on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Charles David Simon Pepper on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Charles Richard Leroy Harman on 30 April 2010 (2 pages) |
8 January 2010 | Appointment of Molly Claire Parish as a director (3 pages) |
8 January 2010 | Appointment of Molly Claire Parish as a director (3 pages) |
16 September 2009 | Appointment terminated director samuel resouly (1 page) |
16 September 2009 | Appointment terminated director samuel resouly (1 page) |
7 May 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
7 May 2009 | Annual return made up to 30/04/09 (3 pages) |
7 May 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
7 May 2009 | Annual return made up to 30/04/09 (3 pages) |
16 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
16 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
16 May 2008 | Annual return made up to 30/04/08 (3 pages) |
16 May 2008 | Annual return made up to 30/04/08 (3 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from c/o myrus smith norman house 8 burnell road sutton surrey SM1 4BW (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from c/o myrus smith norman house 8 burnell road sutton surrey SM1 4BW (1 page) |
17 July 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
17 July 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
16 July 2007 | Annual return made up to 30/04/07 (4 pages) |
16 July 2007 | Annual return made up to 30/04/07 (4 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
9 August 2006 | Annual return made up to 30/04/06 (4 pages) |
9 August 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
9 August 2006 | Annual return made up to 30/04/06 (4 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
21 March 2006 | Annual return made up to 30/04/05 (4 pages) |
21 March 2006 | Annual return made up to 30/04/05 (4 pages) |
17 February 2006 | Secretary resigned;director resigned (1 page) |
17 February 2006 | Secretary resigned;director resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
22 August 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
22 August 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
14 June 2005 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
14 June 2005 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
7 March 2005 | Secretary resigned;director resigned (1 page) |
7 March 2005 | Secretary resigned;director resigned (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
3 September 2004 | Annual return made up to 30/04/04
|
3 September 2004 | Annual return made up to 30/04/04
|
31 August 2004 | Registered office changed on 31/08/04 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
2 June 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
2 June 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
11 June 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
11 June 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
27 May 2003 | Annual return made up to 30/04/03 (5 pages) |
27 May 2003 | Annual return made up to 30/04/03 (5 pages) |
9 May 2002 | Annual return made up to 30/04/02
|
9 May 2002 | Annual return made up to 30/04/02
|
19 April 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
19 April 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
9 July 2001 | Annual return made up to 30/04/01 (4 pages) |
9 July 2001 | Annual return made up to 30/04/01 (4 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
24 May 2000 | Annual return made up to 30/04/00
|
24 May 2000 | Annual return made up to 30/04/00
|
19 August 1999 | Registered office changed on 19/08/99 from: flat 5,123 new kings road london SW6 4SL (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: flat 5,123 new kings road london SW6 4SL (1 page) |
8 May 1999 | Registered office changed on 08/05/99 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | New secretary appointed (2 pages) |
8 May 1999 | Secretary resigned (1 page) |
8 May 1999 | Registered office changed on 08/05/99 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
8 May 1999 | New secretary appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | Secretary resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | New director appointed (2 pages) |
30 April 1999 | Incorporation (16 pages) |
30 April 1999 | Incorporation (16 pages) |