London
SW11 6LA
Director Name | Adam Nicholas Poplott Welham |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Role | Banker |
Correspondence Address | 86 Broomwood Road London SW11 6LA |
Secretary Name | William James Buchanan Smellie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Role | Surgeon |
Correspondence Address | 86 Broomwood Road London SW11 6LA |
Director Name | Kevin Keck |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2002(3 years after company formation) |
Appointment Duration | 7 years (resigned 13 October 2009) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 86a Broomwood Road London SW11 6LA |
Secretary Name | Kevin Keck |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 September 2002(3 years after company formation) |
Appointment Duration | 7 years (resigned 13 October 2009) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 86a Broomwood Road London SW11 6LA |
Director Name | Mr Michael Marcel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(3 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 May 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 86b Broomwood Road London SW11 6LA |
Secretary Name | Mr Michael Marcel |
---|---|
Status | Resigned |
Appointed | 13 October 2009(10 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 May 2012) |
Role | Company Director |
Correspondence Address | 86 Broomwood Road London SW11 6LA |
Director Name | Mr Christopher Michael Wain |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 August 2019) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Marlborough Place Brighton East Sussex BN1 1UB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 86 Broomwood Road London SW11 6LA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
1 at £1 | Christopher Michael Wain 50.00% Ordinary |
---|---|
1 at £1 | Karen Penelope Hunter Johnston 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
---|---|
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 August 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
2 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
4 August 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
7 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
19 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Appointment of Mr Christopher Wain as a director (2 pages) |
11 May 2012 | Termination of appointment of Michael Marcel as a director (1 page) |
11 May 2012 | Termination of appointment of Michael Marcel as a secretary (1 page) |
21 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
8 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Michael Marcel on 30 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
21 January 2010 | Appointment of Mrs Karen Penelope Hunter Johnston as a director (2 pages) |
21 January 2010 | Termination of appointment of Kevin Keck as a secretary (1 page) |
21 January 2010 | Appointment of Mr Michael Marcel as a secretary (1 page) |
21 January 2010 | Termination of appointment of Kevin Keck as a director (1 page) |
8 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
10 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
4 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
9 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
12 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
6 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
17 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
14 June 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
27 October 2004 | Return made up to 30/09/04; full list of members
|
24 May 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
26 October 2003 | Return made up to 30/09/03; full list of members
|
9 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
19 March 2003 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
17 October 2002 | New secretary appointed;new director appointed (2 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
8 October 2002 | Director resigned (1 page) |
4 October 2002 | Secretary resigned (1 page) |
20 August 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
26 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
22 August 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
8 December 2000 | Return made up to 30/09/00; full list of members (6 pages) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 September 1999 | Incorporation (15 pages) |