London
W4 1TF
Director Name | Ms Jayne Draper |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2003(3 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 56 Ravensmede Way Chiswick London W4 1TF |
Director Name | Ms Sally Draper |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2003(3 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 56 Ravensmede Way Chiswick London W4 1TF |
Secretary Name | Mrs Pauline Blair McAlpine |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2008(8 years, 4 months after company formation) |
Appointment Duration | 16 years |
Role | Chartered Accountant |
Correspondence Address | 24 Wandsworth Road London SW8 2JW |
Director Name | Ms Nicola Westcombe |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 65 Ravensmede Way London W4 1TF |
Secretary Name | Mr Robert Simon Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bentinck Street London W1U 2ES |
Director Name | John Mercer Lutz |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2003(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 June 2007) |
Role | Retired |
Correspondence Address | 37 Park Road London W4 3EY |
Secretary Name | Kinleigh Folkard & Hayward (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 April 2008) |
Correspondence Address | Kfh House Alton House Norstead Place Roehampton London SW15 3SA |
Registered Address | 24 Wandsworth Road London SW8 2JW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,765 |
Cash | £7,247 |
Current Liabilities | £1,116 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 December 2023 (5 months ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 2 weeks from now) |
4 February 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
11 December 2019 | Confirmation statement made on 3 December 2019 with updates (5 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 December 2018 | Confirmation statement made on 3 December 2018 with updates (5 pages) |
1 August 2018 | Termination of appointment of Nicola Westcombe as a director on 1 August 2018 (1 page) |
25 July 2018 | Notification of a person with significant control statement (2 pages) |
30 June 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 March 2018 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
13 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
13 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
4 December 2017 | Cessation of Nicola Westcombe as a person with significant control on 6 April 2016 (1 page) |
4 December 2017 | Confirmation statement made on 3 December 2017 with updates (5 pages) |
4 December 2017 | Cessation of Jayne Draper as a person with significant control on 4 December 2017 (1 page) |
4 December 2017 | Cessation of Sally Draper as a person with significant control on 6 April 2016 (1 page) |
4 December 2017 | Cessation of Melanie Lilian Coutinho as a person with significant control on 6 April 2016 (1 page) |
4 December 2017 | Cessation of Nicola Westcombe as a person with significant control on 6 April 2016 (1 page) |
4 December 2017 | Cessation of Melanie Lilian Coutinho as a person with significant control on 6 April 2016 (1 page) |
4 December 2017 | Cessation of Sally Draper as a person with significant control on 6 April 2016 (1 page) |
4 December 2017 | Cessation of Jayne Draper as a person with significant control on 4 December 2017 (1 page) |
4 December 2017 | Cessation of Melanie Lilian Coutinho as a person with significant control on 6 April 2016 (1 page) |
4 December 2017 | Confirmation statement made on 3 December 2017 with updates (5 pages) |
4 December 2017 | Cessation of Melanie Lilian Coutinho as a person with significant control on 6 April 2016 (1 page) |
16 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
5 December 2016 | Confirmation statement made on 3 December 2016 with updates (8 pages) |
5 December 2016 | Confirmation statement made on 3 December 2016 with updates (8 pages) |
26 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Secretary's details changed for Mrs Pauline Blair Mcalpine on 3 December 2015 (1 page) |
26 January 2016 | Secretary's details changed for Mrs Pauline Blair Mcalpine on 3 December 2015 (1 page) |
26 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 March 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
16 March 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
16 March 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
1 March 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-03-01
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Registered office address changed from Sbm & Co 117 Fentiman Road London SW8 1JZ United Kingdom on 30 December 2013 (1 page) |
30 December 2013 | Register inspection address has been changed from C/O Sbm & Co 117 Fentiman Road London SW8 1JZ United Kingdom (1 page) |
30 December 2013 | Registered office address changed from Sbm & Co 117 Fentiman Road London SW8 1JZ United Kingdom on 30 December 2013 (1 page) |
30 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Register inspection address has been changed from C/O Sbm & Co 117 Fentiman Road London SW8 1JZ United Kingdom (1 page) |
30 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2012 | Register(s) moved to registered office address (1 page) |
5 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (10 pages) |
5 December 2012 | Register(s) moved to registered office address (1 page) |
5 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (10 pages) |
5 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (10 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (10 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (10 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (10 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (10 pages) |
6 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (10 pages) |
6 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (10 pages) |
16 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (12 pages) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
16 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (12 pages) |
16 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (12 pages) |
16 January 2010 | Register inspection address has been changed (1 page) |
16 January 2010 | Register inspection address has been changed (1 page) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Return made up to 03/12/08; full list of members (11 pages) |
2 February 2009 | Return made up to 03/12/08; full list of members (11 pages) |
27 August 2008 | Appointment terminated secretary kinleigh folkard & hayward (1 page) |
27 August 2008 | Appointment terminated secretary kinleigh folkard & hayward (1 page) |
27 August 2008 | Return made up to 03/12/07; full list of members (11 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page) |
27 August 2008 | Secretary appointed mrs pauline blair mcalpine (1 page) |
27 August 2008 | Secretary appointed mrs pauline blair mcalpine (1 page) |
27 August 2008 | Return made up to 03/12/07; full list of members (11 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
29 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
24 January 2007 | Ad 15/01/07--------- £ si 3@1=3 £ ic 17/20 (3 pages) |
24 January 2007 | Ad 15/01/07--------- £ si 3@1=3 £ ic 17/20 (3 pages) |
16 January 2007 | Return made up to 03/12/06; full list of members (14 pages) |
16 January 2007 | Return made up to 03/12/06; full list of members (14 pages) |
7 February 2006 | Return made up to 03/12/05; full list of members (14 pages) |
7 February 2006 | Return made up to 03/12/05; full list of members (14 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
21 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
21 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: kfh house norstead place london SW15 3SA (1 page) |
4 January 2005 | Return made up to 03/12/04; full list of members (14 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: kfh house norstead place london SW15 3SA (1 page) |
4 January 2005 | Return made up to 03/12/04; full list of members (14 pages) |
16 March 2004 | Full accounts made up to 31 March 2003 (14 pages) |
16 March 2004 | Full accounts made up to 31 March 2003 (14 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
5 January 2004 | Return made up to 03/12/03; full list of members (12 pages) |
5 January 2004 | Return made up to 03/12/03; full list of members (12 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
2 January 2003 | Return made up to 03/12/02; full list of members (12 pages) |
2 January 2003 | Ad 13/08/02--------- £ si 1@1 (2 pages) |
2 January 2003 | Return made up to 03/12/02; full list of members (12 pages) |
2 January 2003 | Ad 13/08/02--------- £ si 1@1 (2 pages) |
21 December 2001 | Return made up to 03/12/01; full list of members (11 pages) |
21 December 2001 | Return made up to 03/12/01; full list of members (11 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Secretary resigned (1 page) |
12 March 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
12 March 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
14 December 2000 | Return made up to 03/12/00; full list of members (9 pages) |
14 December 2000 | Return made up to 03/12/00; full list of members (9 pages) |
29 June 2000 | Ad 22/06/00--------- £ si 16@1=16 £ ic 2/18 (2 pages) |
29 June 2000 | Ad 22/06/00--------- £ si 16@1=16 £ ic 2/18 (2 pages) |
3 December 1999 | Incorporation (17 pages) |
3 December 1999 | Incorporation (17 pages) |