South Lambeth
London
SW8 1BS
Director Name | Mr Alfonso Vega Acosta |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(9 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Albert Square London SW8 1BS |
Director Name | Mr Simon David Fell |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2019(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 23 Albert Square London SW8 1BS |
Director Name | Mr Robin Hugo Muir |
---|---|
Date of Birth | May 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2021(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Albert Square London SW8 1BS |
Secretary Name | Mr Robin Muir |
---|---|
Status | Current |
Appointed | 25 January 2021(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Flat 1, 23 Albert Square London SW8 1BS |
Director Name | Miss Abigail Brooke Reeves |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2021(20 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Albert Square London SW8 1BS |
Director Name | Suchareeta Patil |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Strategic Dev Manager |
Correspondence Address | 2nd Floor Flat 23 Albert Square London SW8 1BS |
Director Name | Alexander Whiting |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Stockbroker |
Correspondence Address | 1st Floor Flat 23 Albert Square London SW8 1BS |
Secretary Name | Alexander Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Stockbroker |
Correspondence Address | 1st Floor Flat 23 Albert Square London SW8 1BS |
Director Name | Susan Robertson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 10 October 2019) |
Role | Photographers Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 23 Albert Square London SW8 1BS |
Secretary Name | Suchareeta Patil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 January 2010) |
Role | Company Director |
Correspondence Address | 2nd Floor Flat 23 Albert Square London SW8 1BS |
Director Name | Matthew Paul Donovan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Albert Square London SW8 1BS |
Secretary Name | Matthew Paul Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 February 2014) |
Role | Company Director |
Correspondence Address | 23 Albert Square London SW8 1BS |
Director Name | Mr Magnus Batsvik-Miller |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(13 years after company formation) |
Appointment Duration | 7 years (resigned 03 March 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Albert Square London SW8 1BS |
Secretary Name | Alfonso Vega Acosta |
---|---|
Status | Resigned |
Appointed | 27 February 2014(13 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 August 2015) |
Role | Company Director |
Correspondence Address | 23 Albert Square London SW8 1BS |
Director Name | Mr Oliver Charles Hicks |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 January 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 23 Albert Square London SW8 1BS |
Secretary Name | Mr Magnus Batsvik-Miller |
---|---|
Status | Resigned |
Appointed | 09 October 2014(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | 23 Albert Square London SW8 1BS |
Secretary Name | Mr Oliver Charles Hicks |
---|---|
Status | Resigned |
Appointed | 20 August 2015(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 January 2021) |
Role | Company Director |
Correspondence Address | 23 Albert Square London SW8 1BS |
Secretary Name | Mr Simon David Fell |
---|---|
Status | Resigned |
Appointed | 16 October 2020(19 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | 23 Albert Square London SW8 1BS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 75645623 |
---|---|
Telephone region | London |
Registered Address | 23 Albert Square London SW8 1BS |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Stockwell |
Built Up Area | Greater London |
1 at £1 | Alejandra Del Rio Monges & Alfonso Vega Acosta 20.00% Ordinary |
---|---|
1 at £1 | Magnus Batsvik-miller 20.00% Ordinary |
1 at £1 | Nigel Vernon Stanley 20.00% Ordinary |
1 at £1 | Oliver Charles Hicks & Alexander Peter Hicks 20.00% Ordinary |
1 at £1 | Susan Robertson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,253 |
Cash | £13,166 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 19 October 2023 (6 months ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 2 weeks from now) |
2 November 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
5 May 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
26 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
20 May 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
23 October 2021 | Confirmation statement made on 19 October 2021 with updates (4 pages) |
3 April 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
25 March 2021 | Director's details changed for Mr Robin Hugo Muir on 25 March 2021 (2 pages) |
25 March 2021 | Director's details changed for Miss Abigail Brooke Reeves on 25 March 2021 (2 pages) |
12 March 2021 | Termination of appointment of Oliver Charles Hicks as a director on 9 January 2021 (1 page) |
12 March 2021 | Termination of appointment of Magnus Batsvik-Miller as a director on 3 March 2021 (1 page) |
12 March 2021 | Appointment of Miss Abigail Brooke Reeves as a director on 3 March 2021 (2 pages) |
12 March 2021 | Appointment of Mr Robin Hugo Muir as a director on 9 January 2021 (2 pages) |
25 January 2021 | Termination of appointment of Magnus Batsvik-Miller as a secretary on 1 January 2021 (1 page) |
25 January 2021 | Appointment of Mr Robin Muir as a secretary on 25 January 2021 (2 pages) |
25 January 2021 | Termination of appointment of Simon David Fell as a secretary on 1 January 2021 (1 page) |
25 January 2021 | Termination of appointment of Oliver Charles Hicks as a secretary on 8 January 2021 (1 page) |
19 October 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
19 October 2020 | Appointment of Mr Simon David Fell as a secretary on 16 October 2020 (2 pages) |
12 October 2019 | Appointment of Mr Simon David Fell as a director on 10 October 2019 (2 pages) |
12 October 2019 | Termination of appointment of Susan Robertson as a director on 10 October 2019 (1 page) |
12 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
12 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
11 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
11 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
29 November 2016 | Micro company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Micro company accounts made up to 28 February 2016 (3 pages) |
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
24 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 August 2015 | Appointment of Mr Oliver Charles Hicks as a secretary on 20 August 2015 (2 pages) |
20 August 2015 | Termination of appointment of Alfonso Vega Acosta as a secretary on 20 August 2015 (1 page) |
20 August 2015 | Appointment of Mr Oliver Charles Hicks as a secretary on 20 August 2015 (2 pages) |
20 August 2015 | Termination of appointment of Alfonso Vega Acosta as a secretary on 20 August 2015 (1 page) |
8 March 2015 | Director's details changed for Mr Alfonso Vega Acosta on 8 March 2015 (2 pages) |
8 March 2015 | Director's details changed for Mr Alfonso Vega Acosta on 8 March 2015 (2 pages) |
8 March 2015 | Director's details changed for Mr Alfonso Vega Acosta on 8 March 2015 (2 pages) |
8 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
13 October 2014 | Appointment of Mr Oliver Charles Hicks as a director on 9 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Oliver Charles Hicks as a director on 9 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Oliver Charles Hicks as a director on 9 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Magnus Batsvik-Miller British as a secretary on 9 October 2014 (2 pages) |
10 October 2014 | Secretary's details changed for Mr Magnus Batsvik-Miller British on 9 October 2014 (1 page) |
10 October 2014 | Appointment of Mr Magnus Batsvik-Miller British as a secretary on 9 October 2014 (2 pages) |
10 October 2014 | Secretary's details changed for Mr Magnus Batsvik-Miller British on 9 October 2014 (1 page) |
10 October 2014 | Appointment of Mr Magnus Batsvik-Miller British as a secretary on 9 October 2014 (2 pages) |
10 October 2014 | Secretary's details changed for Mr Magnus Batsvik-Miller British on 9 October 2014 (1 page) |
10 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Mr Alfonso Vega Acosta on 3 March 2014 (2 pages) |
10 March 2014 | Termination of appointment of Matthew Donovan as a director (1 page) |
10 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Appointment of Magnus Batsvik-Miller as a director (2 pages) |
10 March 2014 | Director's details changed for Mr Alfonso Vega Acosta on 3 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr Alfonso Vega Acosta on 3 March 2014 (2 pages) |
10 March 2014 | Appointment of Alfonso Vega Acosta as a secretary (2 pages) |
10 March 2014 | Termination of appointment of Matthew Donovan as a secretary (1 page) |
10 March 2014 | Appointment of Alfonso Vega Acosta as a secretary (2 pages) |
10 March 2014 | Termination of appointment of Matthew Donovan as a director (1 page) |
10 March 2014 | Appointment of Magnus Batsvik-Miller as a director (2 pages) |
10 March 2014 | Termination of appointment of Matthew Donovan as a secretary (1 page) |
24 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
24 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
29 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
17 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
17 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
18 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
18 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
10 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 March 2011 | Director's details changed for Nigel Vernon Stanley on 1 March 2011 (2 pages) |
1 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Director's details changed for Susan Robertson on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Nigel Vernon Stanley on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Susan Robertson on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Susan Robertson on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Nigel Vernon Stanley on 1 March 2011 (2 pages) |
24 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
13 July 2010 | Appointment of Mr Alfonso Vega Acosta as a director (2 pages) |
13 July 2010 | Appointment of Mr Alfonso Vega Acosta as a director (2 pages) |
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (14 pages) |
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (14 pages) |
18 February 2010 | Termination of appointment of Suchareeta Patil as a director (2 pages) |
18 February 2010 | Termination of appointment of Suchareeta Patil as a director (2 pages) |
9 February 2010 | Termination of appointment of Suchareeta Patil as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Suchareeta Patil as a secretary (2 pages) |
28 January 2010 | Appointment of Matthew Paul Donovan as a director (3 pages) |
28 January 2010 | Appointment of Matthew Paul Donovan as a director (3 pages) |
19 January 2010 | Appointment of Matthew Paul Donovan as a secretary (3 pages) |
19 January 2010 | Appointment of Matthew Paul Donovan as a secretary (3 pages) |
18 September 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
18 September 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
4 March 2009 | Return made up to 22/02/09; full list of members (10 pages) |
4 March 2009 | Return made up to 22/02/09; full list of members (10 pages) |
17 September 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
17 September 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
12 March 2008 | Return made up to 14/02/08; change of members
|
12 March 2008 | Return made up to 14/02/08; change of members
|
26 September 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
26 September 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
22 March 2007 | Return made up to 14/02/07; full list of members (8 pages) |
22 March 2007 | Return made up to 14/02/07; full list of members (8 pages) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | Secretary resigned;director resigned (1 page) |
20 November 2006 | Secretary resigned;director resigned (1 page) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
14 September 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
14 September 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
27 February 2006 | Return made up to 14/02/06; full list of members (8 pages) |
27 February 2006 | Return made up to 14/02/06; full list of members (8 pages) |
9 August 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
9 August 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
20 June 2005 | Return made up to 14/02/05; full list of members (8 pages) |
20 June 2005 | Return made up to 14/02/05; full list of members (8 pages) |
31 January 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
31 January 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
8 February 2004 | Return made up to 14/02/04; full list of members (8 pages) |
8 February 2004 | Return made up to 14/02/04; full list of members (8 pages) |
21 November 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
21 November 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
24 February 2003 | Return made up to 14/02/03; full list of members (8 pages) |
24 February 2003 | Return made up to 14/02/03; full list of members (8 pages) |
23 December 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
23 December 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
4 March 2002 | Return made up to 14/02/02; full list of members (8 pages) |
4 March 2002 | Return made up to 14/02/02; full list of members (8 pages) |
28 March 2001 | Ad 15/03/01--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
28 March 2001 | Ad 15/03/01--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
5 March 2001 | New secretary appointed;new director appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | New secretary appointed;new director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
14 February 2001 | Incorporation (18 pages) |
14 February 2001 | Incorporation (18 pages) |