Exeter
Devon
EX2 4AY
Secretary Name | Sam Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 2001(1 year, 11 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Financial Markets |
Correspondence Address | 7 Friars Walk Exeter Devon EX2 4AY |
Director Name | Mr Guy Crispin Hazel |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2010(11 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Camera Technician |
Country of Residence | England |
Correspondence Address | 34 Popes Grove Twickenham Middx TW1 4JY |
Director Name | Marie Josiane Michaella Fitzpatrick |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2010(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Nurse |
Country of Residence | England London |
Correspondence Address | Flat 1 32 Sisters Avenue Battersea London SW11 5SQ |
Director Name | James Dominic Fawcett |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Property Developer |
Correspondence Address | Suite 21 Old Chesterton Building 110 Battersea Park Road London SW11 4LZ |
Director Name | Calum Macphail |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Banker |
Correspondence Address | Flat 4 32 Sisters Avenue London SW11 5SQ |
Director Name | Luke Teboul |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 1 32 Sisters Avenue London SW11 5SQ |
Director Name | Mr Philip Ian Arundel |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 32 Sisters Avenue London SW11 5SQ |
Secretary Name | James Dominic Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Property Developer |
Correspondence Address | Suite 21 Old Chesterton Building 110 Battersea Park Road London SW11 4LZ |
Director Name | Tammi Iley |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(1 year, 11 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2006) |
Role | Commercial Manager Nme Ipc Med |
Correspondence Address | Flat 1 32 Sisters Avenue Battersea London SW11 5SQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 Blandfield Road London SW12 8BG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Balham |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Guy Crispin Hazel 16.67% Ordinary |
---|---|
1 at £1 | Miss Marie Josiane Michaella Fitzpatrick 16.67% Ordinary |
1 at £1 | Mr Calum Macphail 16.67% Ordinary |
1 at £1 | Mr Sam Booth 16.67% Ordinary |
1 at £1 | Ms Tricia D. Lempiere & Mr Philip D.w. Treeby 16.67% Ordinary |
1 at £1 | Tessa Brown 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £357 |
Cash | £1,461 |
Current Liabilities | £1,104 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months, 3 weeks from now) |
23 December 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
---|---|
16 April 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
10 October 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
12 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
24 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
24 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
26 September 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 September 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
17 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
14 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 December 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
10 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
31 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Appointment of Guy Crispin Hazel as a director (3 pages) |
8 June 2011 | Appointment of Guy Crispin Hazel as a director (3 pages) |
4 March 2011 | Appointment of Marie Josiane Michaella Fitzpatrick as a director (3 pages) |
4 March 2011 | Appointment of Marie Josiane Michaella Fitzpatrick as a director (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Sam Booth on 1 August 2009 (2 pages) |
13 October 2009 | Director's details changed for Sam Booth on 1 August 2009 (2 pages) |
13 October 2009 | Director's details changed for Sam Booth on 1 August 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Sam Booth on 1 August 2009 (1 page) |
13 October 2009 | Director's details changed for Sam Booth on 1 August 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Sam Booth on 1 August 2009 (1 page) |
13 October 2009 | Director's details changed for Sam Booth on 1 August 2009 (2 pages) |
13 October 2009 | Director's details changed for Sam Booth on 1 August 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Sam Booth on 1 August 2009 (1 page) |
23 September 2009 | Appointment terminated director calum macphail (1 page) |
23 September 2009 | Appointment terminated director calum macphail (1 page) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
15 October 2008 | Return made up to 29/09/08; no change of members (3 pages) |
15 October 2008 | Return made up to 29/09/08; no change of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 April 2008 | Return made up to 29/09/07; full list of members (7 pages) |
25 April 2008 | Return made up to 29/09/07; full list of members (7 pages) |
24 April 2008 | Appointment terminated director tammi iley (1 page) |
24 April 2008 | Appointment terminated director tammi iley (1 page) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 December 2006 | Return made up to 29/09/06; no change of members (2 pages) |
22 December 2006 | Return made up to 29/09/06; no change of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
17 November 2005 | Return made up to 29/09/05; full list of members (4 pages) |
17 November 2005 | Return made up to 29/09/05; full list of members (4 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
1 February 2005 | Return made up to 29/09/04; full list of members (7 pages) |
1 February 2005 | Return made up to 29/09/04; full list of members (7 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
24 November 2003 | Return made up to 29/09/03; full list of members (8 pages) |
24 November 2003 | Return made up to 29/09/03; full list of members (8 pages) |
9 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
9 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
21 January 2003 | Return made up to 29/09/02; full list of members
|
21 January 2003 | Return made up to 29/09/02; full list of members
|
15 August 2002 | Secretary resigned;director resigned (1 page) |
15 August 2002 | Secretary resigned;director resigned (1 page) |
15 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: 5TH floor congress house lyon road harrow middlesex HA1 2FD (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: 5TH floor congress house lyon road harrow middlesex HA1 2FD (1 page) |
29 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
29 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
20 September 2001 | New secretary appointed;new director appointed (2 pages) |
20 September 2001 | New secretary appointed;new director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
2 January 2001 | Return made up to 29/09/00; full list of members (8 pages) |
2 January 2001 | Return made up to 29/09/00; full list of members (8 pages) |
14 November 2000 | Return made up to 29/02/00; full list of members (6 pages) |
14 November 2000 | Return made up to 29/02/00; full list of members (6 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
25 October 1999 | Ad 11/10/99--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
25 October 1999 | Ad 11/10/99--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
29 September 1999 | Incorporation (16 pages) |
29 September 1999 | Incorporation (16 pages) |