14 Cavendish Road
London
SW12 0DG
Director Name | Miss Rebecca Lynch |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2013(12 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Digital Marketing Manager |
Country of Residence | England |
Correspondence Address | 14 Cavendish Road Clapham London SW12 0DG |
Secretary Name | Ms Rebecca Lynch |
---|---|
Status | Current |
Appointed | 22 July 2013(12 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | 14 Cavendish Road London SW12 0DG |
Director Name | Mr Charles Edward Davies |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2019(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 14 Cavendish Road London SW12 0DG |
Director Name | Luca Avellini |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Banking |
Correspondence Address | 17 Oneill Ct Ridgefield Ct 06877 United States |
Director Name | Marybeth Crowe-Avellini |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Freelance Advertising Copywrit |
Correspondence Address | 17 Oneill Ct Ridgefield Ct 06877 United States |
Secretary Name | Luca Avellini |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Banking |
Correspondence Address | 17 Oneill Ct Ridgefield Ct 06877 United States |
Director Name | Dafydd Owen Leighton |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 July 2007) |
Role | Solicitor |
Correspondence Address | Flat 3 14 Cavendish Road London SW12 0DG |
Director Name | Dr David Leighton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 July 2007) |
Role | Headteacher |
Correspondence Address | Heulfron Newtown Powys SY16 3DS Wales |
Secretary Name | Dafydd Owen Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 July 2007) |
Role | Solicitor |
Correspondence Address | Flat 3 14 Cavendish Road London SW12 0DG |
Director Name | Mr James Godfrey West |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(6 years after company formation) |
Appointment Duration | 6 years (resigned 22 July 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 14 Cavendish Road London SW12 0DG |
Director Name | Mrs Kathryn Louise West |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(6 years after company formation) |
Appointment Duration | 6 years (resigned 22 July 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 14 Cavendish Road London SW12 0DG |
Secretary Name | Mr James Godfrey West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(6 years after company formation) |
Appointment Duration | 6 years (resigned 22 July 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 14 Cavendish Road London SW12 0DG |
Director Name | Thomas David Chadwick Straw |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 2 14 Cavendish Road London SW12 0DG |
Registered Address | 14 Cavendish Road Clapham London SW12 0DG |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Clapham Common |
Built Up Area | Greater London |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
23 October 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
---|---|
23 October 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
30 September 2019 | Confirmation statement made on 27 July 2019 with updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
16 May 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
16 May 2019 | Notification of Charles Edward Davies as a person with significant control on 16 May 2019 (2 pages) |
16 May 2019 | Appointment of Mr Charles Edward Davies as a director on 16 May 2019 (2 pages) |
12 February 2019 | Termination of appointment of Thomas David Chadwick Straw as a director on 1 February 2019 (1 page) |
12 February 2019 | Cessation of Thomas David Chadwick Straw as a person with significant control on 1 February 2019 (1 page) |
25 September 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
22 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
6 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
6 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
23 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
23 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Appointment of Thomas David Chadwick Straw as a director on 1 May 2015 (2 pages) |
28 April 2016 | Appointment of Thomas David Chadwick Straw as a director on 1 May 2015 (2 pages) |
14 September 2015 | Annual return made up to 31 July 2015 no member list (4 pages) |
14 September 2015 | Annual return made up to 31 July 2015 no member list (4 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 November 2014 | Annual return made up to 31 July 2014 no member list (4 pages) |
18 November 2014 | Annual return made up to 31 July 2014 no member list (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 September 2013 | Appointment of Ms Rebecca Lynch as a secretary (2 pages) |
4 September 2013 | Termination of appointment of James West as a director (1 page) |
4 September 2013 | Appointment of Ms Rebecca Lynch as a secretary (2 pages) |
4 September 2013 | Termination of appointment of James West as a director (1 page) |
4 September 2013 | Termination of appointment of Kathryn West as a director (1 page) |
4 September 2013 | Termination of appointment of James West as a secretary (1 page) |
4 September 2013 | Termination of appointment of Kathryn West as a director (1 page) |
4 September 2013 | Termination of appointment of James West as a secretary (1 page) |
4 August 2013 | Annual return made up to 31 July 2013 no member list (6 pages) |
4 August 2013 | Annual return made up to 31 July 2013 no member list (6 pages) |
23 July 2013 | Appointment of Ms Rebecca Lynch as a director (2 pages) |
23 July 2013 | Appointment of Ms Rebecca Lynch as a director (2 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
5 October 2012 | Annual return made up to 31 July 2012 no member list (5 pages) |
5 October 2012 | Annual return made up to 31 July 2012 no member list (5 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
22 August 2011 | Annual return made up to 31 July 2011 no member list (5 pages) |
22 August 2011 | Annual return made up to 31 July 2011 no member list (5 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
22 September 2010 | Annual return made up to 31 July 2010 no member list (5 pages) |
22 September 2010 | Annual return made up to 31 July 2010 no member list (5 pages) |
21 September 2010 | Director's details changed for Kathryn Louise Stockdale on 1 January 2010 (2 pages) |
21 September 2010 | Director's details changed for Hamid Paul Atefi on 1 January 2010 (2 pages) |
21 September 2010 | Director's details changed for Hamid Paul Atefi on 1 January 2010 (2 pages) |
21 September 2010 | Secretary's details changed for James Godfrey West on 1 January 2010 (1 page) |
21 September 2010 | Director's details changed for Mr James Godfrey West on 1 January 2010 (2 pages) |
21 September 2010 | Director's details changed for Kathryn Louise Stockdale on 1 January 2010 (2 pages) |
21 September 2010 | Director's details changed for Hamid Paul Atefi on 1 January 2010 (2 pages) |
21 September 2010 | Secretary's details changed for James Godfrey West on 1 January 2010 (1 page) |
21 September 2010 | Director's details changed for Mr James Godfrey West on 1 January 2010 (2 pages) |
21 September 2010 | Director's details changed for Kathryn Louise Stockdale on 1 January 2010 (2 pages) |
21 September 2010 | Secretary's details changed for James Godfrey West on 1 January 2010 (1 page) |
21 September 2010 | Director's details changed for Mr James Godfrey West on 1 January 2010 (2 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
13 August 2009 | Annual return made up to 31/07/09 (3 pages) |
13 August 2009 | Annual return made up to 31/07/09 (3 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
18 August 2008 | Annual return made up to 31/07/08 (5 pages) |
18 August 2008 | Annual return made up to 31/07/08 (5 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
31 August 2007 | New secretary appointed;new director appointed (1 page) |
31 August 2007 | New secretary appointed;new director appointed (1 page) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Secretary resigned;director resigned (1 page) |
1 August 2007 | Secretary resigned;director resigned (1 page) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | Director resigned (1 page) |
16 July 2007 | Annual return made up to 13/07/07 (2 pages) |
16 July 2007 | Annual return made up to 13/07/07 (2 pages) |
1 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
1 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
27 January 2007 | Resolutions
|
27 January 2007 | Resolutions
|
4 September 2006 | Annual return made up to 13/07/06 (2 pages) |
4 September 2006 | Annual return made up to 13/07/06 (2 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
22 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
26 July 2005 | Annual return made up to 13/07/05 (2 pages) |
26 July 2005 | Annual return made up to 13/07/05 (2 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
9 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
19 July 2004 | Annual return made up to 13/07/04 (4 pages) |
19 July 2004 | Annual return made up to 13/07/04 (4 pages) |
20 February 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
20 February 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
28 January 2004 | Director resigned (2 pages) |
28 January 2004 | New director appointed (1 page) |
28 January 2004 | New director appointed (1 page) |
28 January 2004 | Director resigned (2 pages) |
28 January 2004 | Secretary resigned;director resigned (1 page) |
28 January 2004 | New secretary appointed;new director appointed (1 page) |
28 January 2004 | Secretary resigned;director resigned (1 page) |
28 January 2004 | New secretary appointed;new director appointed (1 page) |
16 August 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
16 August 2003 | Annual return made up to 13/07/03 (4 pages) |
16 August 2003 | Registered office changed on 16/08/03 from: 10-11 new street london EC2M 4TP (1 page) |
16 August 2003 | Annual return made up to 13/07/03 (4 pages) |
16 August 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
16 August 2003 | Registered office changed on 16/08/03 from: 10-11 new street london EC2M 4TP (1 page) |
7 October 2002 | Annual return made up to 13/07/02
|
7 October 2002 | Annual return made up to 13/07/02
|
13 July 2001 | Incorporation (24 pages) |
13 July 2001 | Incorporation (24 pages) |