London
SW11 1RG
Director Name | Mr Jonathan Chidley |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2013(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Credenhill Street London SW16 6PR |
Director Name | Mr Robert Feder |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Credenhill Street London SW16 6PR |
Secretary Name | Jonathan Henry Ozanne Chidley |
---|---|
Status | Current |
Appointed | 14 August 2015(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 41c Strathblaine Road London SW11 1RG |
Director Name | Helen Fennell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(1 year after company formation) |
Appointment Duration | 4 years (resigned 31 July 2006) |
Role | Beauty Therapist |
Correspondence Address | Redwoods Gravelye Lane Lindfield West Sussex RH16 2SL |
Director Name | Hugh Howard Hamilton Sanderson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2004) |
Role | Purchasing Officer |
Correspondence Address | 41c Strathblaine Road London SW11 1RG |
Director Name | Roger Lancelot Clayton |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 April 2013) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Strathblaine Road London SW11 1RG |
Director Name | Mrs Wendy Anne Lill |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(5 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Strathblaine Road London SW11 1RG |
Secretary Name | Dan Lill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(5 years after company formation) |
Appointment Duration | 9 years (resigned 14 August 2015) |
Role | Accountant |
Correspondence Address | 41 Strathblaine Road London SW11 1RG |
Director Name | PONT Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 45 Pont Street London SW1X 0BX |
Secretary Name | Pg Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 45 Pont Street Knightsbridge London SW1X 0BX |
Secretary Name | Pc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2006) |
Correspondence Address | Price & Company 30/32 Gildredge Road Eastbourne East Sussex BN21 4SH |
Registered Address | 42 Credenhill Street London SW16 6PR |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Furzedown |
Built Up Area | Greater London |
1 at £1 | Kaushik Patel 33.33% Ordinary |
---|---|
1 at £1 | Robert Feder 33.33% Ordinary |
1 at £1 | Zoe Wallington & Jonathan Chidley 33.33% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 15 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (3 weeks, 6 days from now) |
15 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
---|---|
1 August 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
15 May 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
15 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
2 August 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
17 May 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
6 October 2020 | Registered office address changed from 41 Strathblaine Road London SW11 1RG to 42 Credenhill Street London SW16 6PR on 6 October 2020 (1 page) |
6 October 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
21 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
2 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
15 May 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
16 September 2015 | Appointment of Jonathan Henry Ozanne Chidley as a secretary on 14 August 2015 (2 pages) |
16 September 2015 | Appointment of Jonathan Henry Ozanne Chidley as a secretary on 14 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Dan Lill as a secretary on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Dan Lill as a secretary on 14 August 2015 (1 page) |
14 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
14 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
13 March 2015 | Appointment of Mr Robert Feder as a director on 1 January 2015 (2 pages) |
13 March 2015 | Appointment of Mr Robert Feder as a director on 1 January 2015 (2 pages) |
13 March 2015 | Appointment of Mr Robert Feder as a director on 1 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Wendy Anne Lill as a director on 31 December 2014 (1 page) |
28 January 2015 | Termination of appointment of Wendy Anne Lill as a director on 31 December 2014 (1 page) |
27 October 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
16 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
25 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
25 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
5 April 2013 | Appointment of Mr Jonathan Chidley as a director (2 pages) |
5 April 2013 | Appointment of Mr Jonathan Chidley as a director (2 pages) |
4 April 2013 | Termination of appointment of Roger Clayton as a director (1 page) |
4 April 2013 | Termination of appointment of Roger Clayton as a director (1 page) |
4 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
4 April 2013 | Termination of appointment of Roger Clayton as a director (1 page) |
4 April 2013 | Termination of appointment of Roger Clayton as a director (1 page) |
4 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
6 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
9 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Kaushik Patel on 30 June 2010 (2 pages) |
9 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Secretary's details changed for Dan Lill on 30 June 2010 (1 page) |
9 August 2010 | Director's details changed for Kaushik Patel on 30 June 2010 (2 pages) |
9 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Mrs Wendy Anne Lill on 30 June 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Dan Lill on 30 June 2010 (1 page) |
9 August 2010 | Director's details changed for Roger Lancelot Clayton on 30 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Mrs Wendy Anne Lill on 30 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Roger Lancelot Clayton on 30 June 2010 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
4 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
27 August 2008 | Director's change of particulars / wendy monks / 29/05/2008 (1 page) |
27 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
27 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
27 August 2008 | Director's change of particulars / wendy monks / 29/05/2008 (1 page) |
8 April 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
8 April 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
27 July 2007 | Return made up to 12/07/07; no change of members (7 pages) |
27 July 2007 | Return made up to 12/07/07; no change of members (7 pages) |
8 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
8 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
8 September 2006 | Return made up to 12/07/06; full list of members
|
8 September 2006 | Return made up to 12/07/06; full list of members
|
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 30-32 gildredge road eastbourne east sussex BN21 4SH (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 30-32 gildredge road eastbourne east sussex BN21 4SH (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | New director appointed (2 pages) |
9 December 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
9 December 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
29 September 2005 | Return made up to 12/07/05; full list of members (3 pages) |
29 September 2005 | Return made up to 12/07/05; full list of members (3 pages) |
22 February 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
22 February 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
20 August 2004 | Return made up to 12/07/04; no change of members (7 pages) |
20 August 2004 | Return made up to 12/07/04; no change of members (7 pages) |
23 April 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
23 April 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (1 page) |
7 April 2004 | New director appointed (1 page) |
12 August 2003 | Return made up to 12/07/03; no change of members (7 pages) |
12 August 2003 | Return made up to 12/07/03; no change of members (7 pages) |
24 May 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
24 May 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
4 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | Registered office changed on 04/05/03 from: 45 pont street london SW1X 0BX (1 page) |
4 May 2003 | Registered office changed on 04/05/03 from: 45 pont street london SW1X 0BX (1 page) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | Ad 26/07/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 August 2002 | Ad 26/07/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | New director appointed (2 pages) |
24 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
24 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
12 July 2001 | Incorporation (16 pages) |
12 July 2001 | Incorporation (16 pages) |