London
SW17 8JR
Director Name | Mr Jeremy Richard Scott |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2009(8 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hermitage Close Claygate Esher Surrey KT10 0HH |
Director Name | Mr William Robert Fulcher |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 72 Woodcrest Road Purley Surrey CR8 4JB |
Director Name | Christopher David John Nelson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Mill View Gardens Shirley Croydon Surrey CR0 5HW |
Secretary Name | Christopher David John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Mill View Gardens Shirley Croydon Surrey CR0 5HW |
Director Name | Gillian Aram |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2006) |
Role | Tour Operator |
Correspondence Address | Flat 1 30 Elmbourne Road London SW17 8JR |
Director Name | Elizabeth Ruth Cridland |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 April 2004) |
Role | Studio Manager |
Correspondence Address | Flat 6 30 Elmbourne Road London SW17 8JR |
Director Name | Karen Jane Thomas |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 January 2003) |
Role | Publicist |
Correspondence Address | Flat 2 30 Elmbourne Road London SW17 8JR |
Director Name | Michael Ernest Wallace |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(9 months after company formation) |
Appointment Duration | 9 months (resigned 04 December 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Crescent Road Burgess Hill West Sussex RH15 8EH |
Secretary Name | Mr Ivan John Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 09 March 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Claire Marie Gibson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 May 2010) |
Role | Photographers Assistant |
Correspondence Address | Flat 4 30 Elmbourne Road Balham London SW17 8JR |
Registered Address | 2 Hermitage Close Claygate Esher Surrey KT10 0HH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
1 at £16 | Brian Melvin Morris 16.67% Ordinary |
---|---|
1 at £16 | Kingsley David Thomas & Catherine Ann Thomas 16.67% Ordinary |
1 at £16 | Lindsey Ann Nuttall 16.67% Ordinary |
1 at £16 | Mark Alan Woolley 16.67% Ordinary |
1 at £16 | Nicholas Hucker & Carlo Edward Gray 16.67% Ordinary |
1 at £16 | Sharon Tracy Scott & Jeremy Richard Scott 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,600 |
Net Worth | £9,508 |
Cash | £9,408 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
12 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
---|---|
14 April 2020 | Registered office address changed from 5 Lancaster Road London SW19 5DA England to 2 Hermitage Close Claygate Esher Surrey KT10 0HH on 14 April 2020 (1 page) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
6 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
9 July 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
3 July 2018 | Director's details changed for Jeremy Richard Scott on 20 June 2018 (2 pages) |
3 July 2018 | Registered office address changed from 170 Dorset Road London SW19 3EF to 5 Lancaster Road London SW19 5DA on 3 July 2018 (1 page) |
16 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2018 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2018 | Termination of appointment of Ivan John Whittingham as a secretary on 9 March 2018 (1 page) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
19 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
19 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 April 2016 | Total exemption full accounts made up to 30 June 2015 (3 pages) |
8 April 2016 | Total exemption full accounts made up to 30 June 2015 (3 pages) |
7 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
12 April 2015 | Total exemption full accounts made up to 30 June 2014 (3 pages) |
12 April 2015 | Total exemption full accounts made up to 30 June 2014 (3 pages) |
7 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
20 March 2014 | Total exemption full accounts made up to 30 June 2013 (3 pages) |
20 March 2014 | Total exemption full accounts made up to 30 June 2013 (3 pages) |
11 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Total exemption full accounts made up to 30 June 2012 (3 pages) |
24 April 2013 | Total exemption full accounts made up to 30 June 2012 (3 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Total exemption full accounts made up to 30 June 2011 (3 pages) |
23 March 2012 | Total exemption full accounts made up to 30 June 2011 (3 pages) |
10 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Director's details changed for Carlo Edward Gray on 1 November 2009 (2 pages) |
9 June 2010 | Director's details changed for Carlo Edward Gray on 1 November 2009 (2 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Director's details changed for Jeremy Richard Scott on 1 November 2009 (2 pages) |
9 June 2010 | Director's details changed for Jeremy Richard Scott on 1 November 2009 (2 pages) |
9 June 2010 | Director's details changed for Carlo Edward Gray on 1 November 2009 (2 pages) |
9 June 2010 | Director's details changed for Jeremy Richard Scott on 1 November 2009 (2 pages) |
1 June 2010 | Total exemption full accounts made up to 30 June 2009 (3 pages) |
1 June 2010 | Total exemption full accounts made up to 30 June 2009 (3 pages) |
27 May 2010 | Termination of appointment of Claire Gibson as a director (1 page) |
27 May 2010 | Termination of appointment of Claire Gibson as a director (1 page) |
5 June 2009 | Return made up to 05/06/09; full list of members (6 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (6 pages) |
12 May 2009 | Director appointed jeremy richard scott (3 pages) |
12 May 2009 | Director appointed jeremy richard scott (3 pages) |
17 April 2009 | Total exemption full accounts made up to 30 June 2008 (3 pages) |
17 April 2009 | Total exemption full accounts made up to 30 June 2008 (3 pages) |
2 July 2008 | Return made up to 05/06/08; full list of members (6 pages) |
2 July 2008 | Return made up to 05/06/08; full list of members (6 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (3 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (3 pages) |
18 August 2007 | Total exemption full accounts made up to 30 June 2006 (3 pages) |
18 August 2007 | Total exemption full accounts made up to 30 June 2006 (3 pages) |
2 July 2007 | Return made up to 05/06/07; full list of members (4 pages) |
2 July 2007 | Return made up to 05/06/07; full list of members (4 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
24 July 2006 | Return made up to 05/06/06; full list of members (4 pages) |
24 July 2006 | Return made up to 05/06/06; full list of members (4 pages) |
18 May 2006 | Total exemption full accounts made up to 30 June 2005 (3 pages) |
18 May 2006 | Total exemption full accounts made up to 30 June 2005 (3 pages) |
27 June 2005 | Return made up to 05/06/05; full list of members
|
27 June 2005 | Return made up to 05/06/05; full list of members
|
1 April 2005 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
1 April 2005 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
30 June 2004 | Return made up to 05/06/04; full list of members (10 pages) |
30 June 2004 | Return made up to 05/06/04; full list of members (10 pages) |
11 February 2004 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
11 February 2004 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
4 July 2003 | Return made up to 05/06/03; full list of members
|
4 July 2003 | Return made up to 05/06/03; full list of members
|
11 April 2003 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
11 April 2003 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
16 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
16 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
12 June 2002 | Director's particulars changed (1 page) |
12 June 2002 | Director's particulars changed (1 page) |
21 May 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
21 May 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
16 June 2001 | Return made up to 05/06/01; full list of members (7 pages) |
16 June 2001 | Return made up to 05/06/01; full list of members (7 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
9 February 2001 | Ad 05/02/01--------- £ si 4@16=64 £ ic 32/96 (2 pages) |
9 February 2001 | Ad 05/02/01--------- £ si 4@16=64 £ ic 32/96 (2 pages) |
5 June 2000 | Incorporation (16 pages) |
5 June 2000 | Incorporation (16 pages) |