Inverurie
Aberdeenshire
AB51 5AU
Scotland
Director Name | Mr Matthew James Marks |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Irish,Australian |
Status | Current |
Appointed | 11 December 2008(7 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | IT Consultant |
Country of Residence | Australia |
Correspondence Address | 13/24-30 Banksia Street Dee Why Nsw Australia |
Director Name | Ms Dheepa Balasundaram |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Brocklebank Road London SW18 3AU |
Director Name | Ian David Lucas |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 2 21 Cromford Road London SW18 1NZ |
Director Name | Felicity Anna Roskrow |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Role | Student |
Correspondence Address | 21 Cromford Road London SW18 1NZ |
Secretary Name | Ian David Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 2 21 Cromford Road London SW18 1NZ |
Director Name | David Charles Northover |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 August 2006) |
Role | Copywriter |
Correspondence Address | Flat 2 21 Cromford Road Wandsworth London SW18 1NZ |
Secretary Name | David Charles Northover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 June 2006) |
Role | Copywriter |
Correspondence Address | Flat 2 21 Cromford Road Wandsworth London SW18 1NZ |
Secretary Name | Ms Dheepa Balasundaram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Brocklebank Road London SW18 3AU |
Director Name | Daniel Patrick McDonagh |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 2008) |
Role | Financial Analyst |
Correspondence Address | Flat 2, 21 Cromford Road London SW18 1NZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Daniel Lees 30 Red Lion Street Studio 150 Richmond Surrey TW9 1RB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 3 March 2024 (2 months ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 2 weeks from now) |
13 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
---|---|
13 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
16 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
16 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
29 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
29 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
17 February 2021 | Withdrawal of a person with significant control statement on 17 February 2021 (2 pages) |
8 April 2020 | Change of details for Mr Matthew James Marks as a person with significant control on 2 June 2017 (2 pages) |
8 April 2020 | Director's details changed for Mr Matthew James Marks on 2 June 2017 (2 pages) |
7 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
7 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
12 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
3 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
3 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
12 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
12 March 2016 | Annual return made up to 15 February 2016 no member list (3 pages) |
12 March 2016 | Annual return made up to 15 February 2016 no member list (3 pages) |
12 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
4 March 2015 | Annual return made up to 15 February 2015 no member list (3 pages) |
4 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
4 March 2015 | Annual return made up to 15 February 2015 no member list (3 pages) |
4 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 February 2014 | Director's details changed for Christina Amelie Margareta Brun on 1 May 2013 (2 pages) |
18 February 2014 | Annual return made up to 15 February 2014 no member list (3 pages) |
18 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 February 2014 | Director's details changed for Christina Amelie Margareta Brun on 1 May 2013 (2 pages) |
18 February 2014 | Annual return made up to 15 February 2014 no member list (3 pages) |
18 February 2014 | Director's details changed for Christina Amelie Margareta Brun on 1 May 2013 (2 pages) |
18 February 2014 | Registered office address changed from 23 Woodstock Lane Ringwood Hampshire BH24 1DT England on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from 23 Woodstock Lane Ringwood Hampshire BH24 1DT England on 18 February 2014 (1 page) |
7 March 2013 | Annual return made up to 15 February 2013 no member list (3 pages) |
7 March 2013 | Director's details changed for Christina Amelie Margareta Brun on 15 February 2013 (2 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
7 March 2013 | Director's details changed for Christina Amelie Margareta Brun on 15 February 2013 (2 pages) |
7 March 2013 | Annual return made up to 15 February 2013 no member list (3 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
23 April 2012 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
23 April 2012 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
19 March 2012 | Annual return made up to 15 February 2012 no member list (3 pages) |
19 March 2012 | Annual return made up to 15 February 2012 no member list (3 pages) |
16 February 2012 | Registered office address changed from 22 Brocklebank Road London SW18 3AU United Kingdom on 16 February 2012 (1 page) |
16 February 2012 | Termination of appointment of Dheepa Balasundaram as a director (1 page) |
16 February 2012 | Termination of appointment of Dheepa Balasundaram as a director (1 page) |
16 February 2012 | Registered office address changed from 22 Brocklebank Road London SW18 3AU United Kingdom on 16 February 2012 (1 page) |
13 June 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
13 June 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
4 May 2011 | Termination of appointment of Dheepa Balasundaram as a secretary (1 page) |
4 May 2011 | Termination of appointment of Dheepa Balasundaram as a secretary (1 page) |
11 March 2011 | Director's details changed for Christina Amelie Margareta Brun on 17 December 2010 (2 pages) |
11 March 2011 | Secretary's details changed for Ms Dheepa Balasundaram on 30 November 2010 (2 pages) |
11 March 2011 | Director's details changed for Mr Matthew James Marks on 1 January 2011 (2 pages) |
11 March 2011 | Annual return made up to 15 February 2011 no member list (4 pages) |
11 March 2011 | Director's details changed for Mr Matthew James Marks on 1 January 2011 (2 pages) |
11 March 2011 | Director's details changed for Christina Amelie Margareta Brun on 17 December 2010 (2 pages) |
11 March 2011 | Director's details changed for Mr Matthew James Marks on 1 January 2011 (2 pages) |
11 March 2011 | Secretary's details changed for Ms Dheepa Balasundaram on 30 November 2010 (2 pages) |
11 March 2011 | Annual return made up to 15 February 2011 no member list (4 pages) |
1 March 2010 | Director's details changed for Ms Dheepa Balasundaram on 28 November 2009 (2 pages) |
1 March 2010 | Registered office address changed from 21 Cromford Road London SW18 1NZ on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Christina Amelie Margareta Brun on 1 November 2009 (2 pages) |
1 March 2010 | Annual return made up to 15 February 2010 no member list (4 pages) |
1 March 2010 | Director's details changed for Mr Matthew James Marks on 1 December 2009 (2 pages) |
1 March 2010 | Annual return made up to 15 February 2010 no member list (4 pages) |
1 March 2010 | Registered office address changed from 21 Cromford Road London SW18 1NZ on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Mr Matthew James Marks on 1 December 2009 (2 pages) |
1 March 2010 | Director's details changed for Ms Dheepa Balasundaram on 28 November 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Ms Dheepa Balasundaram on 28 November 2009 (1 page) |
1 March 2010 | Secretary's details changed for Ms Dheepa Balasundaram on 28 November 2009 (1 page) |
1 March 2010 | Director's details changed for Mr Matthew James Marks on 1 December 2009 (2 pages) |
1 March 2010 | Director's details changed for Christina Amelie Margareta Brun on 1 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Christina Amelie Margareta Brun on 1 November 2009 (2 pages) |
1 March 2010 | Registered office address changed from 21 Cromford Road London SW18 1NZ on 1 March 2010 (1 page) |
20 July 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
20 July 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
15 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
15 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
12 March 2009 | Annual return made up to 15/02/09 (3 pages) |
12 March 2009 | Annual return made up to 15/02/09 (3 pages) |
11 March 2009 | Appointment terminated director daniel mcdonagh (1 page) |
11 March 2009 | Director appointed mr matthew james marks (1 page) |
11 March 2009 | Director appointed mr matthew james marks (1 page) |
11 March 2009 | Appointment terminated director daniel mcdonagh (1 page) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
10 March 2008 | Annual return made up to 15/02/08 (3 pages) |
10 March 2008 | Annual return made up to 15/02/08 (3 pages) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | New director appointed (1 page) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
13 March 2007 | Annual return made up to 15/02/07 (2 pages) |
13 March 2007 | Annual return made up to 15/02/07 (2 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New secretary appointed (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New secretary appointed (1 page) |
16 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
16 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
10 March 2006 | Annual return made up to 15/02/06 (2 pages) |
10 March 2006 | Annual return made up to 15/02/06 (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Annual return made up to 15/02/05 (4 pages) |
16 June 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
16 June 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
16 June 2005 | Annual return made up to 15/02/05 (4 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
7 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
7 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
9 March 2004 | Annual return made up to 15/02/04 (4 pages) |
9 March 2004 | Annual return made up to 15/02/04 (4 pages) |
25 February 2003 | Annual return made up to 15/02/03 (4 pages) |
25 February 2003 | Annual return made up to 15/02/03 (4 pages) |
17 December 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
17 December 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
17 December 2002 | Secretary resigned;director resigned (1 page) |
17 December 2002 | Secretary resigned;director resigned (1 page) |
11 December 2002 | New secretary appointed;new director appointed (2 pages) |
11 December 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | Annual return made up to 15/02/02 (4 pages) |
6 March 2002 | Annual return made up to 15/02/02 (4 pages) |
2 January 2002 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
2 January 2002 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
22 March 2001 | New secretary appointed;new director appointed (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New secretary appointed;new director appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
15 February 2001 | Incorporation (23 pages) |
15 February 2001 | Incorporation (23 pages) |