London
SW11 1HL
Director Name | Mr Richard Andrew Willis |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 May 2019(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Financier |
Country of Residence | England |
Correspondence Address | 8 Kingfisher House Juniper Drive London SW18 1TX |
Secretary Name | Miss Victoria Elizabeth Wills |
---|---|
Status | Current |
Appointed | 09 October 2019(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Almeric Road London SW11 1HL |
Director Name | Mr Brett Le Roux |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | South African,Britis |
Status | Current |
Appointed | 14 March 2020(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Almeric Road London SW11 1HL |
Director Name | Michael Romney Garrish |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 December 2003) |
Role | Computer Consultant |
Correspondence Address | 2c Almeric Road London SW11 1HL |
Director Name | Elizabeth Ann Timmis |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2001) |
Role | Accountant |
Correspondence Address | Flat 2 2 Almeric Road London SW11 1HL |
Director Name | Samantha Mary Oakley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(1 month after company formation) |
Appointment Duration | 12 months (resigned 20 September 2001) |
Role | Exhibition Organiser |
Correspondence Address | Flat 1 2 Almeric Road London SW11 1HL |
Secretary Name | Elizabeth Ann Timmis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2001) |
Role | Accountant |
Correspondence Address | Flat 2 2 Almeric Road London SW11 1HL |
Director Name | Sarah Louise Rutter |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 January 2003) |
Role | Fund Management |
Correspondence Address | Flat 1, 2 Almeric Road Battersea London SW11 1HL |
Director Name | Daniel James Webster |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 October 2005) |
Role | Management Consultant |
Correspondence Address | 2b Almeric Road London SW11 1HL |
Secretary Name | Daniel James Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 October 2005) |
Role | Management Consultant |
Correspondence Address | 2b Almeric Road London SW11 1HL |
Director Name | Mr Grant Richard Goss |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 September 2011) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit A 2 Almeric Road London SW11 1HL |
Director Name | Mr Adam James Levy |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 January 2011) |
Role | It Service Delivery Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2c Almeric Road Clapham London SW11 1HL |
Secretary Name | Mr Grant Richard Goss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 September 2011) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit A 2 Almeric Road London SW11 1HL |
Director Name | Mr David Robert James Bernau |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(5 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 20 November 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2b Almeric Road London SW11 1HL |
Director Name | Mr David Robinson Kirkup |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2010(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 August 2012) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2b Almeric Road London SW11 1HL |
Director Name | Mr Benjamin Edward Buxton Kendall |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(10 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 17 October 2011) |
Role | Reinsurance Broker |
Country of Residence | England |
Correspondence Address | 2c Almeric Road London SW11 1HL |
Director Name | Miss Gemma Dee Mattison |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(11 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 August 2019) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Flat 2a Almeric Road London SW11 1HL |
Secretary Name | Mr David Robinson Kirkup |
---|---|
Status | Resigned |
Appointed | 05 September 2011(11 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 August 2012) |
Role | Company Director |
Correspondence Address | 2b Almeric Road London SW11 1HL |
Director Name | Florian Viros |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 October 2011(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 January 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2c Almeric Road London SW11 1HL |
Secretary Name | Mr Florian Viros |
---|---|
Status | Resigned |
Appointed | 29 August 2012(12 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 January 2016) |
Role | Company Director |
Correspondence Address | 2 Almeric Road London SW11 1HL |
Secretary Name | Miss Gemma Dee Mattison |
---|---|
Status | Resigned |
Appointed | 02 May 2016(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 August 2019) |
Role | Company Director |
Correspondence Address | 2a Almeric Road London SW11 1HL |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Registered Address | 2 Almeric Road London SW11 1HL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
1 at £1 | Florian Claude Viros 33.33% Ordinary |
---|---|
1 at £1 | Gemma Mattison 33.33% Ordinary |
1 at £1 | Michele Antoinette Norton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
5 July 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
20 February 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
29 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
17 July 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
24 October 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
30 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
16 March 2020 | Appointment of Mr Brett Le Roux as a director on 14 March 2020 (2 pages) |
16 March 2020 | Notification of Victoria Elizabeth Wills as a person with significant control on 11 March 2020 (2 pages) |
9 October 2019 | Appointment of Miss Victoria Elizabeth Wills as a secretary on 9 October 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
14 August 2019 | Termination of appointment of Gemma Dee Mattison as a secretary on 14 August 2019 (1 page) |
14 August 2019 | Termination of appointment of Gemma Dee Mattison as a director on 14 August 2019 (1 page) |
14 August 2019 | Cessation of Gemma Dee Mattison as a person with significant control on 14 August 2019 (1 page) |
12 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
8 May 2019 | Appointment of Mr Richard Andrew Willis as a director on 1 May 2019 (2 pages) |
24 October 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
29 April 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
24 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
24 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
9 July 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
9 July 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
2 October 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
2 October 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
22 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 May 2016 | Appointment of Miss Gemma Dee Mattison as a secretary on 2 May 2016 (2 pages) |
2 May 2016 | Appointment of Miss Gemma Dee Mattison as a secretary on 2 May 2016 (2 pages) |
19 January 2016 | Termination of appointment of Florian Viros as a director on 15 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Florian Viros as a director on 15 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Florian Viros as a secretary on 15 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Florian Viros as a secretary on 15 January 2016 (1 page) |
30 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
25 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
25 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
15 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
16 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Appointment of Michele Antoinette Norton as a director (2 pages) |
6 September 2012 | Appointment of Michele Antoinette Norton as a director (2 pages) |
29 August 2012 | Termination of appointment of David Kirkup as a secretary (1 page) |
29 August 2012 | Appointment of Mr Florian Viros as a secretary (1 page) |
29 August 2012 | Appointment of Mr Florian Viros as a secretary (1 page) |
29 August 2012 | Termination of appointment of David Kirkup as a secretary (1 page) |
13 August 2012 | Termination of appointment of David Kirkup as a director (2 pages) |
13 August 2012 | Termination of appointment of David Kirkup as a director (2 pages) |
20 June 2012 | Appointment of Florian Viros as a director (3 pages) |
20 June 2012 | Appointment of Florian Viros as a director (3 pages) |
17 May 2012 | Termination of appointment of Benjamin Kendall as a director (2 pages) |
17 May 2012 | Termination of appointment of Benjamin Kendall as a director (2 pages) |
24 October 2011 | Termination of appointment of Benjamin Kendall as a director (2 pages) |
24 October 2011 | Termination of appointment of Benjamin Kendall as a director (2 pages) |
6 September 2011 | Appointment of Mr David Robinson Kirkup as a secretary (2 pages) |
6 September 2011 | Termination of appointment of Grant Goss as a director (1 page) |
6 September 2011 | Termination of appointment of Grant Goss as a secretary (1 page) |
6 September 2011 | Termination of appointment of Grant Goss as a director (1 page) |
6 September 2011 | Termination of appointment of Grant Goss as a secretary (1 page) |
6 September 2011 | Total exemption full accounts made up to 31 August 2011 (4 pages) |
6 September 2011 | Appointment of Miss Gemma Dee Mattison as a director (2 pages) |
6 September 2011 | Appointment of Mr David Robinson Kirkup as a secretary (2 pages) |
6 September 2011 | Total exemption full accounts made up to 31 August 2011 (4 pages) |
6 September 2011 | Appointment of Miss Gemma Dee Mattison as a director (2 pages) |
31 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
23 January 2011 | Appointment of Mr Benjamin Edward Buxton Kendall as a director (2 pages) |
23 January 2011 | Termination of appointment of Adam Levy as a director (1 page) |
23 January 2011 | Appointment of Mr Benjamin Edward Buxton Kendall as a director (2 pages) |
23 January 2011 | Termination of appointment of Adam Levy as a director (1 page) |
13 January 2011 | Appointment of Mr David Robinson Kirkup as a director (2 pages) |
13 January 2011 | Appointment of Mr David Robinson Kirkup as a director (2 pages) |
28 December 2010 | Termination of appointment of David Bernau as a director (1 page) |
28 December 2010 | Termination of appointment of David Bernau as a director (1 page) |
23 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 November 2010 | Director's details changed for David Robert James Bernau on 22 August 2010 (2 pages) |
4 November 2010 | Director's details changed for Grant Richard Goss on 22 August 2010 (2 pages) |
4 November 2010 | Director's details changed for Adam James Levy on 22 August 2010 (2 pages) |
4 November 2010 | Director's details changed for Adam James Levy on 22 August 2010 (2 pages) |
4 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Director's details changed for Grant Richard Goss on 22 August 2010 (2 pages) |
4 November 2010 | Director's details changed for David Robert James Bernau on 22 August 2010 (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
18 June 2009 | Total exemption full accounts made up to 31 August 2008 (4 pages) |
18 June 2009 | Total exemption full accounts made up to 31 August 2008 (4 pages) |
3 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
9 October 2007 | Total exemption full accounts made up to 31 August 2007 (4 pages) |
9 October 2007 | Total exemption full accounts made up to 31 August 2007 (4 pages) |
15 September 2007 | Return made up to 22/08/07; no change of members (7 pages) |
15 September 2007 | Return made up to 22/08/07; no change of members (7 pages) |
9 October 2006 | Total exemption full accounts made up to 31 August 2006 (4 pages) |
9 October 2006 | Total exemption full accounts made up to 31 August 2006 (4 pages) |
6 September 2006 | Return made up to 22/08/06; full list of members (7 pages) |
6 September 2006 | Return made up to 22/08/06; full list of members (7 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Total exemption full accounts made up to 31 August 2005 (4 pages) |
11 October 2005 | Total exemption full accounts made up to 31 August 2005 (4 pages) |
1 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
1 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
24 September 2004 | Total exemption full accounts made up to 31 August 2004 (4 pages) |
24 September 2004 | Total exemption full accounts made up to 31 August 2004 (4 pages) |
6 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
6 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
22 September 2003 | Total exemption full accounts made up to 31 August 2003 (4 pages) |
22 September 2003 | Total exemption full accounts made up to 31 August 2003 (4 pages) |
22 August 2003 | Return made up to 22/08/03; full list of members
|
22 August 2003 | Return made up to 22/08/03; full list of members
|
4 August 2003 | Total exemption full accounts made up to 31 August 2002 (4 pages) |
4 August 2003 | Total exemption full accounts made up to 31 August 2002 (4 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
9 September 2002 | Return made up to 22/08/02; change of members (7 pages) |
9 September 2002 | Return made up to 22/08/02; change of members (7 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Secretary resigned;director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | New secretary appointed;new director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | Secretary resigned;director resigned (1 page) |
18 December 2001 | New secretary appointed;new director appointed (2 pages) |
12 October 2001 | Total exemption full accounts made up to 31 August 2001 (5 pages) |
12 October 2001 | Total exemption full accounts made up to 31 August 2001 (5 pages) |
7 September 2001 | Return made up to 22/08/01; full list of members
|
7 September 2001 | Return made up to 22/08/01; full list of members
|
29 March 2001 | Ad 25/01/01--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
29 March 2001 | Ad 25/01/01--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
5 December 2000 | New secretary appointed;new director appointed (2 pages) |
5 December 2000 | New secretary appointed;new director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Ad 21/09/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page) |
15 November 2000 | Ad 21/09/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Resolutions
|
29 September 2000 | Memorandum and Articles of Association (5 pages) |
29 September 2000 | Resolutions
|
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Memorandum and Articles of Association (5 pages) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | Secretary resigned (1 page) |
22 August 2000 | Incorporation (17 pages) |
22 August 2000 | Incorporation (17 pages) |