London
W5 4TJ
Director Name | Mrs Florence Smith |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 June 2006(6 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Housewife |
Correspondence Address | Flat 14 Gaselee Street London E14 9QZ |
Director Name | Gary Nigel De Souza |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2008(8 years, 8 months after company formation) |
Appointment Duration | 16 years |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beechhill Road London SE9 1HJ |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 January 2005(5 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Miss Susan Denise Golding |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | PR Manager |
Country of Residence | England |
Correspondence Address | 13 Gaselee Street London E14 9QZ |
Director Name | Ian Alexander Sanderson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | IT Director |
Correspondence Address | 12 Rue Dr Felix Worre Niederanven L-6942 Luxembourg |
Secretary Name | Ian Alexander Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Project Manager |
Correspondence Address | 12 Rue Dr Felix Worre Niederanven L-6942 Luxembourg |
Director Name | Miss Susi Denise Golding |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 10 September 2021) |
Role | Tourism Development |
Country of Residence | United Kingdom |
Correspondence Address | James Pilcher House Windmill Street Gravesend Kent DA12 1BG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
150 at £1 | Dr Moti Mina Chowdhury 8.82% Ordinary |
---|---|
150 at £1 | Mr A. Cheung 8.82% Ordinary |
150 at £1 | Mr Gary De Souza 8.82% Ordinary |
150 at £1 | Mr K. Nikookam & Mrs K. Nikookam 8.82% Ordinary |
150 at £1 | Mr S. Bernhardien & D. Knight 8.82% Ordinary |
150 at £1 | Ms C. Fenwick & Mr Bannister 8.82% Ordinary |
125 at £1 | Miss Susi Denise Golding 7.35% Ordinary |
125 at £1 | Mr Ian Alexander Sanderson 7.35% Ordinary |
125 at £1 | Mr S.a. Jovanovic 7.35% Ordinary |
125 at £1 | Mrs Florence Smith 7.35% Ordinary |
125 at £1 | Ms Laura Quinn 7.35% Ordinary |
175 at £1 | Mr S. Brooks 10.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
8 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
6 August 2023 | Confirmation statement made on 3 August 2023 with updates (5 pages) |
3 October 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
10 August 2022 | Confirmation statement made on 3 August 2022 with updates (5 pages) |
1 April 2022 | Termination of appointment of Susi Denise Golding as a director on 10 September 2021 (1 page) |
8 October 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
7 September 2021 | Director's details changed for Dr Nigel Eric Banister on 31 August 2021 (2 pages) |
12 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 3 August 2020 with updates (5 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
17 May 2019 | Director's details changed for Miss Susi Denise Golding on 17 May 2019 (2 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
16 November 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
16 November 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
11 August 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
11 August 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
21 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
26 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
26 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
7 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
29 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
29 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
22 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
23 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (8 pages) |
23 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (8 pages) |
23 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Director's details changed for Dr Nigel Eric Banister on 1 April 2012 (3 pages) |
30 April 2012 | Director's details changed for Dr Nigel Eric Banister on 1 April 2012 (3 pages) |
30 April 2012 | Director's details changed for Dr Nigel Eric Banister on 1 April 2012 (3 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (8 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (8 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (8 pages) |
3 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
3 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (8 pages) |
6 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
6 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
18 August 2009 | Return made up to 03/08/09; full list of members (7 pages) |
18 August 2009 | Return made up to 03/08/09; full list of members (7 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 September 2008 | Return made up to 03/08/08; full list of members (7 pages) |
24 September 2008 | Return made up to 03/08/08; full list of members (7 pages) |
2 June 2008 | Director appointed gary de souza (1 page) |
2 June 2008 | Director appointed gary de souza (1 page) |
14 May 2008 | Director appointed miss susi denise golding (1 page) |
14 May 2008 | Director appointed miss susi denise golding (1 page) |
9 May 2008 | Director appointed mrs florence smith (1 page) |
9 May 2008 | Director appointed mrs florence smith (1 page) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 August 2007 | Return made up to 03/08/07; full list of members (7 pages) |
18 August 2007 | Return made up to 03/08/07; full list of members (7 pages) |
15 January 2007 | Accounts made up to 31 March 2006 (2 pages) |
15 January 2007 | Accounts made up to 31 March 2006 (2 pages) |
16 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
16 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | New director appointed (1 page) |
20 September 2005 | Accounts made up to 31 March 2005 (2 pages) |
20 September 2005 | Accounts made up to 31 March 2005 (2 pages) |
25 August 2005 | Return made up to 03/08/05; full list of members (6 pages) |
25 August 2005 | Return made up to 03/08/05; full list of members (6 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
17 February 2005 | Return made up to 03/08/04; full list of members
|
17 February 2005 | Return made up to 03/08/04; full list of members
|
8 February 2005 | Location of register of members (1 page) |
8 February 2005 | Location of register of members (non legible) (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Location of register of members (non legible) (1 page) |
8 February 2005 | New secretary appointed (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 13 gaselee street london E14 9QZ (1 page) |
8 February 2005 | Location of register of members (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 13 gaselee street london E14 9QZ (1 page) |
8 February 2005 | New secretary appointed (1 page) |
15 December 2004 | Accounts made up to 31 March 2004 (2 pages) |
15 December 2004 | Accounts made up to 31 March 2004 (2 pages) |
6 February 2004 | Return made up to 03/08/03; full list of members
|
6 February 2004 | Return made up to 03/08/03; full list of members
|
6 February 2004 | Accounts made up to 31 March 2003 (2 pages) |
6 February 2004 | Accounts made up to 31 March 2003 (2 pages) |
4 February 2003 | Accounts made up to 31 March 2002 (2 pages) |
4 February 2003 | Accounts made up to 31 March 2002 (2 pages) |
6 September 2002 | Return made up to 03/08/02; full list of members (12 pages) |
6 September 2002 | Return made up to 03/08/02; full list of members (12 pages) |
25 January 2002 | Accounts made up to 31 March 2001 (2 pages) |
25 January 2002 | Accounts made up to 31 March 2001 (2 pages) |
11 October 2001 | Return made up to 03/08/01; full list of members
|
11 October 2001 | Return made up to 03/08/01; full list of members
|
30 May 2001 | Resolutions
|
30 May 2001 | Resolutions
|
30 May 2001 | Resolutions
|
30 May 2001 | Nc inc already adjusted 16/11/00 (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
30 May 2001 | Accounts made up to 31 August 2000 (2 pages) |
30 May 2001 | Director's particulars changed (1 page) |
30 May 2001 | Accounts made up to 31 August 2000 (2 pages) |
30 May 2001 | Nc inc already adjusted 16/11/00 (1 page) |
30 May 2001 | Resolutions
|
7 December 2000 | Return made up to 03/08/00; full list of members
|
7 December 2000 | Return made up to 03/08/00; full list of members
|
5 December 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
5 December 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: 19 gaselee street london E14 9QZ (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: 19 gaselee street london E14 9QZ (1 page) |
8 August 1999 | New secretary appointed;new director appointed (2 pages) |
8 August 1999 | Registered office changed on 08/08/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | Secretary resigned (1 page) |
8 August 1999 | Secretary resigned (1 page) |
8 August 1999 | Registered office changed on 08/08/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
8 August 1999 | New secretary appointed;new director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
3 August 1999 | Incorporation (15 pages) |
3 August 1999 | Incorporation (15 pages) |