London
SW15 2DR
Director Name | Paul Robert Phillips |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(6 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 April 2009) |
Role | Company Director |
Correspondence Address | Flat 2 25 Disraeli Road London SW15 2DR |
Director Name | Ronald Williams |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(6 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 November 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Disraeli Road London SW15 2DR |
Secretary Name | Paul Robert Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(6 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 April 2009) |
Role | Company Director |
Correspondence Address | Flat 2 25 Disraeli Road London SW15 2DR |
Director Name | Mr Rhys Kent Brooks |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 April 2009(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 November 2013) |
Role | Personal Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 25 Disraeli Road Putney SW15 2DR |
Secretary Name | Sarah McNamara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 November 2013) |
Role | Company Director |
Correspondence Address | Flat 2 25 Disraeli Road Putney SW15 2DR |
Director Name | Mr Paul Damian Conway |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 September 2021) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | The Old Rectory The Hollow West Chiltington West Sussex RH20 2QA |
Secretary Name | Mrs Suzanne Millicent Conway |
---|---|
Status | Resigned |
Appointed | 19 November 2013(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 September 2021) |
Role | Company Director |
Correspondence Address | The Old Rectory The Hollow West Chiltington West Sussex RH20 2QA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 25 Disraeli Road London SW15 2DR |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
1 at £1 | Kerri-anne Durram 25.00% Ordinary |
---|---|
1 at £1 | Ronald Williams Kavrnch & James Kavrnch 25.00% Ordinary |
1 at £1 | Rory Symes & Amanda Copinger Symes 25.00% Ordinary |
1 at £1 | Tom Conway & Suzanne Conway & Paul Conway 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,480 |
Cash | £162 |
Current Liabilities | £384 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 28 April 2025 (11 months, 3 weeks from now) |
30 May 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
2 May 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
17 May 2022 | Second filing of Confirmation Statement dated 15 April 2022 (3 pages) |
15 April 2022 | Confirmation statement made on 14 April 2022 with updates
|
1 January 2022 | Notification of Sima Aminighazvini as a person with significant control on 11 December 2021 (2 pages) |
22 December 2021 | Appointment of Miss Sima Aminighazvini as a director on 10 December 2021 (2 pages) |
18 October 2021 | Termination of appointment of Paul Damian Conway as a director on 10 September 2021 (1 page) |
18 October 2021 | Termination of appointment of Suzanne Millicent Conway as a secretary on 10 September 2021 (1 page) |
18 October 2021 | Cessation of Paul Conway as a person with significant control on 10 September 2021 (1 page) |
7 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
15 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
15 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
16 June 2020 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
29 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
29 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
27 February 2018 | Notification of Paul Conway as a person with significant control on 27 February 2018 (2 pages) |
20 February 2018 | Withdrawal of a person with significant control statement on 20 February 2018 (2 pages) |
18 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (5 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 November 2013 | Termination of appointment of Rhys Brooks as a director (1 page) |
20 November 2013 | Termination of appointment of Rhys Brooks as a director (1 page) |
19 November 2013 | Appointment of Mr Paul Damian Conway as a director (2 pages) |
19 November 2013 | Appointment of Mrs Suzanne Millicent Conway as a secretary (2 pages) |
19 November 2013 | Appointment of Mrs Suzanne Millicent Conway as a secretary (2 pages) |
19 November 2013 | Termination of appointment of Sarah Mcnamara as a secretary (1 page) |
19 November 2013 | Termination of appointment of Sarah Mcnamara as a secretary (1 page) |
19 November 2013 | Appointment of Mr Paul Damian Conway as a director (2 pages) |
1 November 2013 | Termination of appointment of Ronald Williams as a director (1 page) |
1 November 2013 | Termination of appointment of Ronald Williams as a director (1 page) |
14 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (4 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (4 pages) |
22 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (4 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (4 pages) |
1 October 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Director's details changed for Rhys Kent Brooks on 30 June 2010 (2 pages) |
1 October 2010 | Director's details changed for Rhys Kent Brooks on 30 June 2010 (2 pages) |
1 October 2010 | Director's details changed for Ronald Williams on 30 June 2010 (2 pages) |
1 October 2010 | Director's details changed for Ronald Williams on 30 June 2010 (2 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (4 pages) |
21 September 2009 | Return made up to 30/06/09; full list of members (5 pages) |
21 September 2009 | Return made up to 30/06/09; full list of members (5 pages) |
23 July 2009 | Total exemption full accounts made up to 30 September 2008 (4 pages) |
23 July 2009 | Total exemption full accounts made up to 30 September 2008 (4 pages) |
5 May 2009 | Appointment terminated director and secretary paul phillips (1 page) |
5 May 2009 | Appointment terminated director and secretary paul phillips (1 page) |
1 May 2009 | Director appointed rhys kent brooks (2 pages) |
1 May 2009 | Director appointed rhys kent brooks (2 pages) |
1 May 2009 | Secretary appointed sarah mcnamara (2 pages) |
1 May 2009 | Secretary appointed sarah mcnamara (2 pages) |
18 August 2008 | Return made up to 30/06/08; full list of members (5 pages) |
18 August 2008 | Return made up to 30/06/08; full list of members (5 pages) |
22 July 2008 | Total exemption full accounts made up to 30 September 2007 (4 pages) |
22 July 2008 | Total exemption full accounts made up to 30 September 2007 (4 pages) |
9 October 2007 | Total exemption full accounts made up to 30 September 2006 (4 pages) |
9 October 2007 | Total exemption full accounts made up to 30 September 2006 (4 pages) |
18 August 2007 | Return made up to 30/06/07; no change of members (7 pages) |
18 August 2007 | Return made up to 30/06/07; no change of members (7 pages) |
20 July 2006 | Total exemption full accounts made up to 30 September 2005 (4 pages) |
20 July 2006 | Total exemption full accounts made up to 30 September 2005 (4 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
16 August 2005 | Total exemption full accounts made up to 30 September 2004 (4 pages) |
16 August 2005 | Total exemption full accounts made up to 30 September 2004 (4 pages) |
28 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
28 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
2 August 2004 | Total exemption full accounts made up to 30 September 2003 (4 pages) |
2 August 2004 | Total exemption full accounts made up to 30 September 2003 (4 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
16 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
16 July 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
16 July 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
16 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
19 September 2002 | Return made up to 30/06/02; full list of members (8 pages) |
19 September 2002 | Total exemption full accounts made up to 30 September 2001 (4 pages) |
19 September 2002 | Return made up to 30/06/02; full list of members (8 pages) |
19 September 2002 | Total exemption full accounts made up to 30 September 2001 (4 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
30 March 2001 | Full accounts made up to 30 September 2000 (5 pages) |
30 March 2001 | Full accounts made up to 30 September 2000 (5 pages) |
17 July 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
17 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
17 July 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
17 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
16 August 1999 | New secretary appointed;new director appointed (2 pages) |
16 August 1999 | New secretary appointed;new director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
21 July 1999 | Secretary resigned;director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Secretary resigned;director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
30 June 1999 | Incorporation (14 pages) |
30 June 1999 | Incorporation (14 pages) |