Chiswick
London
W4 1QP
Director Name | Mr Jonathan David Martin |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gable House 18 - 24 Turnham Green Terrace Chiswick London W4 1QP |
Director Name | Mr David Andrew Pill |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gable House 18 - 24 Turnham Green Terrace Chiswick London W4 1QP |
Director Name | Mr Jonathan Jay |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Putney Wharf Tower Brew House Lane Putney SW15 2JQ |
Secretary Name | Roland Frederick Hickley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Marlborough Road Ryde Isle Of Wight PO33 1AB |
Secretary Name | Crystal Louise Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2005) |
Role | Accountant |
Correspondence Address | 121 Cuckoo Lane Stubbington Fareham Hampshire PO14 3TR |
Secretary Name | Emma Hickley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 November 2007) |
Role | Company Director |
Correspondence Address | 41 Sailmakers Court William Morris Way Fulham London SW6 2UX |
Director Name | Mr Peter John Ryding |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 09 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuddy Thorne Cow Pool Berrick Salome Wallingford Oxfordshire OX10 6JJ |
Director Name | Kristoffer Ian Robertson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2009(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 17 March 2022) |
Role | Company Director |
Correspondence Address | Gable House 18 - 24 Turnham Green Terrace Chiswick London W4 1QP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Director Name | Three V Corporate Venturing Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2007(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 2008) |
Correspondence Address | 15 Whitcomb Street London WC2H 7HA |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2007(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 June 2018) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Threev Directors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2008(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 04 June 2018) |
Correspondence Address | 5th Floor, 24 Old Bond Street London W1S 4AW |
Secretary Name | LPE Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2009(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 July 2014) |
Correspondence Address | 84 Wimpole Street London W1G 9SE |
Website | personalsuccessacademy.com |
---|---|
Telephone | 020 89965057 |
Telephone region | London |
Registered Address | Gable House 18 - 24 Turnham Green Terrace Chiswick London W4 1QP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
195 at £0.01 | Tinakilly LTD 97.50% Ordinary A |
---|---|
5 at £0.01 | Kristoffer Ian Robertson 2.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,953,248 |
Cash | £147,689 |
Current Liabilities | £1,125,071 |
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 | 17 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
5 August 2015 | Delivered on: 10 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
16 November 2007 | Delivered on: 1 December 2007 Persons entitled: Margin Call Limited Classification: Debenture Secured details: All monies due or to become due from the company and/or the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
16 December 2014 | Delivered on: 24 December 2014 Satisfied on: 19 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Fully Satisfied |
16 November 2007 | Delivered on: 28 November 2007 Satisfied on: 17 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: All monies debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 January 2005 | Delivered on: 15 January 2005 Satisfied on: 14 September 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
12 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
6 March 2019 | Change of details for Tinakilly Limited as a person with significant control on 6 March 2019 (2 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 November 2018 | Appointment of Mr Jonathan David Martin as a director on 1 November 2018 (2 pages) |
13 November 2018 | Appointment of Mr David Andrew Pill as a director on 1 November 2018 (2 pages) |
15 June 2018 | Termination of appointment of Rjp Secretaries Limited as a secretary on 4 June 2018 (1 page) |
15 June 2018 | Termination of appointment of Threev Directors Llp as a director on 4 June 2018 (1 page) |
15 June 2018 | Satisfaction of charge 039355410005 in full (1 page) |
12 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
7 March 2018 | Director's details changed for Kristoffer Ian Robertson on 1 January 2016 (2 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
15 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
15 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
19 October 2015 | Satisfaction of charge 039355410004 in full (1 page) |
19 October 2015 | Satisfaction of charge 039355410004 in full (1 page) |
10 August 2015 | Registration of charge 039355410005, created on 5 August 2015 (26 pages) |
10 August 2015 | Registration of charge 039355410005, created on 5 August 2015 (26 pages) |
10 August 2015 | Registration of charge 039355410005, created on 5 August 2015 (26 pages) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
25 February 2015 | Director's details changed for Threev Directors Llp on 1 February 2015 (1 page) |
25 February 2015 | Director's details changed for Threev Directors Llp on 1 February 2015 (1 page) |
25 February 2015 | Director's details changed for Threev Directors Llp on 1 February 2015 (1 page) |
24 December 2014 | Registration of charge 039355410004, created on 16 December 2014 (36 pages) |
24 December 2014 | Registration of charge 039355410004, created on 16 December 2014 (36 pages) |
17 December 2014 | Termination of appointment of Lpe Services Limited as a secretary on 22 July 2014 (1 page) |
17 December 2014 | Termination of appointment of Lpe Services Limited as a secretary on 22 July 2014 (1 page) |
17 December 2014 | Satisfaction of charge 2 in full (2 pages) |
17 December 2014 | Satisfaction of charge 2 in full (2 pages) |
13 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
13 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
25 September 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
25 September 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
30 July 2013 | Director's details changed for Beverley Ann James on 3 June 2013 (2 pages) |
30 July 2013 | Registered office address changed from Hill House 2 Heron Square Richmond upon Thames TW9 1EP on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from Hill House 2 Heron Square Richmond upon Thames TW9 1EP on 30 July 2013 (1 page) |
30 July 2013 | Director's details changed for Beverley Ann James on 3 June 2013 (2 pages) |
30 July 2013 | Director's details changed for Kristoffer Ian Robertson on 3 June 2013 (2 pages) |
30 July 2013 | Director's details changed for Kristoffer Ian Robertson on 3 June 2013 (2 pages) |
3 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
26 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
26 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
20 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
20 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
14 September 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
14 September 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
30 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
26 March 2010 | Sub-division of shares on 1 February 2010 (5 pages) |
26 March 2010 | Sub-division of shares on 1 February 2010 (5 pages) |
26 March 2010 | Sub-division of shares on 1 February 2010 (5 pages) |
15 March 2010 | Director's details changed for Kristoffer Ian Robertson on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Beverley Ann James on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Beverley Ann James on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Beverley Ann James on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Kristoffer Ian Robertson on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Kristoffer Ian Robertson on 1 January 2010 (2 pages) |
12 March 2010 | Resolutions
|
12 March 2010 | Resolutions
|
21 November 2009 | Registered office address changed from 15 Whitcomb Street London WC2H 7HA on 21 November 2009 (2 pages) |
21 November 2009 | Registered office address changed from 15 Whitcomb Street London WC2H 7HA on 21 November 2009 (2 pages) |
29 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
29 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
26 February 2009 | Director appointed kristoffer ian robertson logged form (1 page) |
26 February 2009 | Director appointed kristoffer ian robertson logged form (1 page) |
25 February 2009 | Director appointed kristoffer ian robertson (1 page) |
25 February 2009 | Director appointed kristoffer ian robertson (1 page) |
25 February 2009 | Director appointed beverley ann james (2 pages) |
25 February 2009 | Director appointed beverley ann james (2 pages) |
23 February 2009 | Secretary appointed lpe services LIMITED (1 page) |
23 February 2009 | Secretary appointed lpe services LIMITED (1 page) |
18 December 2008 | Appointment terminated director peter ryding (1 page) |
18 December 2008 | Appointment terminated director peter ryding (1 page) |
1 October 2008 | Appointment terminated director three v corporate venturing LLP (1 page) |
1 October 2008 | Director appointed threev directors LLP (2 pages) |
1 October 2008 | Appointment terminated director three v corporate venturing LLP (1 page) |
1 October 2008 | Director appointed threev directors LLP (2 pages) |
28 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
28 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
12 May 2008 | Return made up to 28/02/08; full list of members (4 pages) |
12 May 2008 | Return made up to 28/02/08; full list of members (4 pages) |
13 March 2008 | Resolutions
|
13 March 2008 | Resolutions
|
10 December 2007 | Memorandum and Articles of Association (8 pages) |
10 December 2007 | Resolutions
|
10 December 2007 | Memorandum and Articles of Association (8 pages) |
10 December 2007 | Resolutions
|
6 December 2007 | Auditor's resignation (1 page) |
6 December 2007 | Auditor's resignation (1 page) |
6 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
6 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
1 December 2007 | Particulars of mortgage/charge (7 pages) |
1 December 2007 | Particulars of mortgage/charge (7 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (17 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (17 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: 64 putney wharf tower brewhouse lane putney london SW15 2JQ (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: 64 putney wharf tower brewhouse lane putney london SW15 2JQ (1 page) |
28 November 2007 | New director appointed (8 pages) |
28 November 2007 | New director appointed (8 pages) |
28 November 2007 | Particulars of mortgage/charge (8 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | Particulars of mortgage/charge (8 pages) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
31 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
15 November 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
15 November 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 April 2006 | Return made up to 23/02/06; full list of members
|
25 April 2006 | Return made up to 23/02/06; full list of members
|
29 September 2005 | New secretary appointed (3 pages) |
29 September 2005 | New secretary appointed (3 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: phoenix house 66 devonport road stoke village plymouth PL3 4DF (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: phoenix house 66 devonport road stoke village plymouth PL3 4DF (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 20 landport terrace portsmouth hampshire PO1 2RG (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 20 landport terrace portsmouth hampshire PO1 2RG (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
4 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
4 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 January 2005 | Particulars of mortgage/charge (7 pages) |
15 January 2005 | Particulars of mortgage/charge (7 pages) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
31 March 2004 | Return made up to 28/02/04; full list of members
|
31 March 2004 | Return made up to 28/02/04; full list of members
|
11 February 2004 | Registered office changed on 11/02/04 from: 88 northern road portsmouth hampshire PO6 3ER (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 88 northern road portsmouth hampshire PO6 3ER (1 page) |
16 May 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 May 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 March 2003 | Return made up to 28/02/03; full list of members
|
4 March 2003 | Return made up to 28/02/03; full list of members
|
20 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members
|
7 March 2002 | Return made up to 28/02/02; full list of members
|
14 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 February 2002 | Accounting reference date shortened from 28/02/02 to 31/03/01 (1 page) |
11 February 2002 | Accounting reference date shortened from 28/02/02 to 31/03/01 (1 page) |
6 February 2002 | Resolutions
|
6 February 2002 | Resolutions
|
6 February 2002 | Resolutions
|
6 February 2002 | Resolutions
|
8 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
8 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: 31 corsham street london N1 6DR (1 page) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: 31 corsham street london N1 6DR (1 page) |
13 March 2000 | Director resigned (1 page) |
28 February 2000 | Incorporation (18 pages) |
28 February 2000 | Incorporation (18 pages) |