London
SW9 9LF
Director Name | Ms Mina Scott |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2006(6 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 25 Hemberton Road London Greater London SW9 9LF |
Secretary Name | Ms Mina Scott |
---|---|
Status | Current |
Appointed | 11 October 2015(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 25 Hemberton Road London SW9 9LF |
Director Name | Mrs Juliet Louise Eastwood |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2015(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Private Cook |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hemberton Road London SW9 9LF |
Director Name | Sarah Elizabeth Calder |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Ground Floor Flat 25 Hemberton Road London SW9 9LF |
Director Name | Mr Andrew William Kennedy |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Ist Floor Flat 25 Hemberton Road London SW9 9LF |
Director Name | Mr Nicholas John Payne |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Fund Manager |
Correspondence Address | 25 Hemberton Road London SW9 9LF |
Secretary Name | Mr Andrew William Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Ist Floor Flat 25 Hemberton Road London SW9 9LF |
Director Name | Victoria Davar |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 12 months (resigned 16 October 2006) |
Role | Actress |
Correspondence Address | Ground Floor Flat 25 Hemberton Road London SW9 9LF |
Secretary Name | Gaurav Chhotubhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 April 2006) |
Role | Solicitor |
Correspondence Address | 25 Hemberton Road London SW9 9LF |
Director Name | Elizabeth Howden |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(6 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 October 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Flat 25 Hemberton Road London SW9 9LF |
Secretary Name | Elizabeth Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(6 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 October 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Flat 25 Hemberton Road London SW9 9LF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 25 Hemberton Road London SW9 9LF |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
1 at £1 | Liza Howden 33.33% Ordinary |
---|---|
1 at £1 | Mina Scott 33.33% Ordinary |
1 at £1 | Mr Gaurav Chhotubhai Patel 33.33% Ordinary |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 April 2024 (1 month ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 2 weeks from now) |
18 January 2024 | Total exemption full accounts made up to 30 April 2023 (4 pages) |
---|---|
10 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (4 pages) |
18 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 30 April 2021 (4 pages) |
12 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
20 January 2021 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
7 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
12 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
9 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
9 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
23 November 2016 | Total exemption full accounts made up to 30 April 2016 (4 pages) |
23 November 2016 | Total exemption full accounts made up to 30 April 2016 (4 pages) |
7 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
26 February 2016 | Total exemption full accounts made up to 30 April 2015 (4 pages) |
26 February 2016 | Total exemption full accounts made up to 30 April 2015 (4 pages) |
4 November 2015 | Appointment of Mrs Juliet Louise Eastwood as a director on 25 October 2015 (2 pages) |
4 November 2015 | Appointment of Mrs Juliet Louise Eastwood as a director on 25 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Elizabeth Howden as a director on 11 October 2015 (1 page) |
19 October 2015 | Appointment of Ms Mina Scott as a secretary on 11 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Elizabeth Howden as a secretary on 11 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Elizabeth Howden as a director on 11 October 2015 (1 page) |
19 October 2015 | Appointment of Ms Mina Scott as a secretary on 11 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Elizabeth Howden as a secretary on 11 October 2015 (1 page) |
14 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
4 February 2015 | Total exemption full accounts made up to 30 April 2014 (4 pages) |
4 February 2015 | Total exemption full accounts made up to 30 April 2014 (4 pages) |
21 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
27 January 2014 | Total exemption full accounts made up to 30 April 2013 (4 pages) |
27 January 2014 | Total exemption full accounts made up to 30 April 2013 (4 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Total exemption full accounts made up to 30 April 2012 (4 pages) |
17 January 2013 | Total exemption full accounts made up to 30 April 2012 (4 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Total exemption full accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption full accounts made up to 30 April 2011 (4 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Total exemption full accounts made up to 30 April 2010 (4 pages) |
20 January 2011 | Total exemption full accounts made up to 30 April 2010 (4 pages) |
12 April 2010 | Director's details changed for Mina Scott on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Gaurav Chhotubhai Patel on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mina Scott on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Elizabeth Howden on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Elizabeth Howden on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Gaurav Chhotubhai Patel on 12 April 2010 (2 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (4 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (4 pages) |
14 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
8 February 2009 | Total exemption full accounts made up to 30 April 2008 (4 pages) |
8 February 2009 | Total exemption full accounts made up to 30 April 2008 (4 pages) |
14 April 2008 | Return made up to 05/04/08; full list of members (5 pages) |
14 April 2008 | Return made up to 05/04/08; full list of members (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
20 April 2007 | Return made up to 05/04/07; change of members (7 pages) |
20 April 2007 | Return made up to 05/04/07; change of members (7 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Resolutions
|
16 January 2007 | Resolutions
|
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
15 January 2007 | Total exemption full accounts made up to 30 April 2006 (4 pages) |
15 January 2007 | Total exemption full accounts made up to 30 April 2006 (4 pages) |
21 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
21 April 2006 | New secretary appointed;new director appointed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed;new director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
22 March 2006 | Total exemption full accounts made up to 30 April 2005 (4 pages) |
22 March 2006 | Total exemption full accounts made up to 30 April 2005 (4 pages) |
20 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
20 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
24 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (4 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (4 pages) |
5 June 2003 | Return made up to 05/04/03; full list of members (7 pages) |
5 June 2003 | Return made up to 05/04/03; full list of members (7 pages) |
20 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
20 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
29 June 2002 | Return made up to 05/04/02; full list of members
|
29 June 2002 | New secretary appointed;new director appointed (2 pages) |
29 June 2002 | Return made up to 05/04/02; full list of members
|
29 June 2002 | New secretary appointed;new director appointed (2 pages) |
4 December 2001 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
4 December 2001 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
18 June 2001 | Return made up to 05/04/01; full list of members
|
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Return made up to 05/04/01; full list of members
|
18 June 2001 | New director appointed (2 pages) |
18 April 2000 | New secretary appointed;new director appointed (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
18 April 2000 | New secretary appointed;new director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Secretary resigned;director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Ad 05/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 April 2000 | Secretary resigned;director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Ad 05/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 April 2000 | Incorporation (14 pages) |
5 April 2000 | Incorporation (14 pages) |