London
SE1 9RY
Director Name | Jane Marian Cheffings |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2003(3 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Collegiate House 9 St Thomas Street London SE1 9RY |
Director Name | Mrs Tessa Jocelyn Lumley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(23 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | 3rd Floor Collegiate House 9 St Thomas Street London SE1 9RY |
Director Name | Mr Liang Xian |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(23 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Banking Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor Collegiate House 9 St Thomas Street London SE1 9RY |
Director Name | Jeannine Elizabeth Mockridge |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Autralian |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Tour Director |
Correspondence Address | 202a Hammersmith Grove London W6 7HG |
Director Name | Mr Nigel Mark Squires |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 96 Carthew Road London W6 0DX |
Secretary Name | Mr Nigel Mark Squires |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 96 Carthew Road London W6 0DX |
Director Name | Rupert Squires |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 September 2010) |
Role | Operation Director |
Country of Residence | United Kingdom |
Correspondence Address | 202d Hammersmith Grove London W6 7HG |
Director Name | Omri Stephenson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 January 2003) |
Role | Computer Artist |
Correspondence Address | 202b Hammersmith Grove London W6 7HG |
Secretary Name | Rupert Squires |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 September 2010) |
Role | Software It |
Country of Residence | United Kingdom |
Correspondence Address | 202d Hammersmith Grove London W6 7HG |
Director Name | Mr Dushyant Ambalal Patel |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 202 Fulham Road London SW10 9PJ |
Secretary Name | Jane Marian Cheffings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | 202a Hammersmith Grove London W6 7HG |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | Willmotts (Ealing) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2013(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 December 2016) |
Correspondence Address | 12 Blacks Road London W6 9EU |
Secretary Name | SP Property Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2016(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2020) |
Correspondence Address | Third Floor 202 Fulham Road London SW10 9PJ |
Registered Address | 3rd Floor Collegiate House 9 St Thomas Street London SE1 9RY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Bin Hong 25.00% Ordinary |
---|---|
1 at £1 | Declan Ennis 25.00% Ordinary |
1 at £1 | Jane Cheffings 25.00% Ordinary |
1 at £1 | Mr Dushyant Patel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 26 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (2 months, 1 week from now) |
19 October 2023 | Registered office address changed from Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on 19 October 2023 (1 page) |
---|---|
2 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
14 February 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
26 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
20 May 2022 | Appointment of Mr Liang Xian as a director on 20 May 2022 (2 pages) |
20 May 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
20 May 2022 | Appointment of Mrs Tessa Jocelyn Lumley as a director on 20 May 2022 (2 pages) |
29 October 2021 | Registered office address changed from 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England to Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ on 29 October 2021 (1 page) |
3 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
8 January 2021 | Registered office address changed from 9 Spring Street Spring Street London W2 3RA England to 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG on 8 January 2021 (1 page) |
10 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
8 April 2020 | Termination of appointment of Sp Property Group Limited as a secretary on 31 March 2020 (1 page) |
8 April 2020 | Registered office address changed from 202 Fulham Road London SW10 9PJ England to 9 Spring Street Spring Street London W2 3RA on 8 April 2020 (1 page) |
4 November 2019 | Micro company accounts made up to 30 September 2019 (6 pages) |
4 June 2019 | Confirmation statement made on 26 May 2019 with updates (4 pages) |
28 May 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
11 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
9 January 2018 | Current accounting period extended from 31 May 2018 to 30 September 2018 (1 page) |
18 September 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
18 September 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
7 September 2017 | Registered office address changed from Sourcing Property Ltd Third Floor 202 Fulham Road London SW10 9PJ to 202 Fulham Road London SW10 9PJ on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from Sourcing Property Ltd Third Floor 202 Fulham Road London SW10 9PJ to 202 Fulham Road London SW10 9PJ on 7 September 2017 (1 page) |
22 August 2017 | Secretary's details changed for Sourcing Property Limited on 9 March 2017 (1 page) |
22 August 2017 | Secretary's details changed for Sourcing Property Limited on 9 March 2017 (1 page) |
8 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
8 June 2017 | Termination of appointment of Dushyant Ambalal Patel as a director on 8 June 2017 (1 page) |
8 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
8 June 2017 | Termination of appointment of Dushyant Ambalal Patel as a director on 8 June 2017 (1 page) |
13 January 2017 | Termination of appointment of Willmotts (Ealing) Limited as a secretary on 19 December 2016 (2 pages) |
13 January 2017 | Registered office address changed from C/O Willmotts Willmott House 12 Blacks Road London W6 9EU to Third Floor 202 Fulham Road London SW10 9PJ on 13 January 2017 (2 pages) |
13 January 2017 | Appointment of Sourcing Property Limited as a secretary on 19 December 2016 (3 pages) |
13 January 2017 | Registered office address changed from C/O Willmotts Willmott House 12 Blacks Road London W6 9EU to Third Floor 202 Fulham Road London SW10 9PJ on 13 January 2017 (2 pages) |
13 January 2017 | Appointment of Sourcing Property Limited as a secretary on 19 December 2016 (3 pages) |
13 January 2017 | Termination of appointment of Willmotts (Ealing) Limited as a secretary on 19 December 2016 (2 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
13 March 2014 | Director's details changed for Declan Ennis on 13 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Declan Ennis on 13 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Jane Marian Cheffings on 13 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Jane Marian Cheffings on 13 March 2014 (2 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 September 2013 | Registered office address changed from C/O Dushyant Patel 77 Kenyon Street London SW6 6LA on 20 September 2013 (2 pages) |
20 September 2013 | Registered office address changed from C/O Dushyant Patel 77 Kenyon Street London SW6 6LA on 20 September 2013 (2 pages) |
18 September 2013 | Appointment of Willmotts Ealing Limited as a secretary (3 pages) |
18 September 2013 | Appointment of Willmotts Ealing Limited as a secretary (3 pages) |
18 September 2013 | Termination of appointment of Jane Cheffings as a secretary (2 pages) |
18 September 2013 | Termination of appointment of Jane Cheffings as a secretary (2 pages) |
25 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
25 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
26 June 2012 | Registered office address changed from C/O Dushyant Patel 77 Kenyon Street London SW6 6LA United Kingdom on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from C/O Dushyant Patel 77 Kenyon Street London SW6 6LA United Kingdom on 26 June 2012 (1 page) |
25 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Director's details changed for Mr Dushyant Ambalal Patel on 25 June 2012 (2 pages) |
25 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Secretary's details changed for Jane Marian Cheffines on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from C/O Jane Cheffings Basement Flat 202, Hammersmith Grove London W6 7HG on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from C/O Jane Cheffings Basement Flat 202, Hammersmith Grove London W6 7HG on 25 June 2012 (1 page) |
25 June 2012 | Director's details changed for Mr Dushyant Ambalal Patel on 25 June 2012 (2 pages) |
25 June 2012 | Secretary's details changed for Jane Marian Cheffines on 25 June 2012 (1 page) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
5 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
21 February 2011 | Appointment of Jane Marian Cheffines as a secretary (3 pages) |
21 February 2011 | Appointment of Jane Marian Cheffines as a secretary (3 pages) |
19 September 2010 | Termination of appointment of Rupert Squires as a secretary (1 page) |
19 September 2010 | Termination of appointment of Rupert Squires as a secretary (1 page) |
19 September 2010 | Termination of appointment of Rupert Squires as a director (1 page) |
19 September 2010 | Termination of appointment of Rupert Squires as a director (1 page) |
11 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Registered office address changed from 202D Hammersmith Grove London W6 7HG on 11 June 2010 (1 page) |
11 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Registered office address changed from 202D Hammersmith Grove London W6 7HG on 11 June 2010 (1 page) |
10 June 2010 | Director's details changed for Declan Ennis on 26 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Jane Marian Cheffings on 26 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Rupert Squires on 26 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Declan Ennis on 26 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Rupert Squires on 26 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Jane Marian Cheffings on 26 May 2010 (2 pages) |
16 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
16 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
3 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
3 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
24 March 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
24 March 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
17 June 2008 | Return made up to 26/05/08; full list of members (5 pages) |
17 June 2008 | Return made up to 26/05/08; full list of members (5 pages) |
17 March 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
17 March 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
8 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
7 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
22 February 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
2 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
2 June 2006 | Director's particulars changed (1 page) |
15 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
15 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
1 June 2005 | Return made up to 26/05/05; full list of members
|
1 June 2005 | Return made up to 26/05/05; full list of members
|
22 March 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
22 March 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
24 May 2004 | Return made up to 26/05/04; full list of members (9 pages) |
24 May 2004 | Return made up to 26/05/04; full list of members (9 pages) |
28 April 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
28 April 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
1 August 2003 | Return made up to 26/05/03; full list of members
|
1 August 2003 | Return made up to 26/05/03; full list of members
|
27 April 2003 | New director appointed (2 pages) |
27 April 2003 | New director appointed (2 pages) |
3 April 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
3 April 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
17 February 2003 | Director's particulars changed (1 page) |
17 February 2003 | Director's particulars changed (1 page) |
29 January 2003 | Director resigned (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Secretary resigned;director resigned (2 pages) |
29 January 2003 | Director resigned (2 pages) |
29 January 2003 | Secretary resigned;director resigned (2 pages) |
17 June 2002 | Return made up to 26/05/02; full list of members (9 pages) |
17 June 2002 | Return made up to 26/05/02; full list of members (9 pages) |
28 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
28 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
22 May 2001 | Return made up to 26/05/01; full list of members (8 pages) |
22 May 2001 | Return made up to 26/05/01; full list of members (8 pages) |
28 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
28 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
23 February 2001 | Ad 26/05/99--------- £ si 2@1 (2 pages) |
23 February 2001 | Ad 26/05/99--------- £ si 2@1 (2 pages) |
20 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2001 | Return made up to 26/05/00; full list of members (6 pages) |
19 February 2001 | Return made up to 26/05/00; full list of members (6 pages) |
9 February 2001 | New secretary appointed;new director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Secretary resigned;director resigned (1 page) |
9 February 2001 | Secretary resigned;director resigned (1 page) |
9 February 2001 | New secretary appointed;new director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: 55 po box 7 spa road london SE16 3QQ (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: 55 po box 7 spa road london SE16 3QQ (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
26 May 1999 | Incorporation (18 pages) |
26 May 1999 | Incorporation (18 pages) |