London
SE24 0AR
Director Name | Miss Melissa Soobratty |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2007(5 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Head Of Programming |
Country of Residence | United Kingdom |
Correspondence Address | 36c Herne Hill Road London SE24 0AR |
Director Name | Ms Charlotte Eleanor Smith |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2020(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 36b Herne Hill Road London SE24 0AR |
Director Name | Veronique Chirol |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 August 2001(1 day after company formation) |
Appointment Duration | 2 years (resigned 01 September 2003) |
Role | Assistant Company Secretary |
Correspondence Address | Palais Hispania 38 Avenue Auber Nice 06000 Foreign |
Director Name | Harriet Mary Silk |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2006) |
Role | Production Assistant |
Correspondence Address | 36a Herne Hill Road London SE24 0AR |
Secretary Name | Veronique Chirol |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 21 August 2001(1 day after company formation) |
Appointment Duration | 2 years (resigned 01 September 2003) |
Role | Assistant Company Secretary |
Correspondence Address | Palais Hispania 38 Avenue Auber Nice 06000 Foreign |
Director Name | Stephen John Baker |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 March 2007) |
Role | Engineer |
Correspondence Address | 3 Thornton Street St Albans Hertfordshire AL3 5JW |
Director Name | Mr Paul Michael Hurcomb |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 October 2012) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36b Herne Hill Road London SE24 0AR |
Secretary Name | Mr Paul Michael Hurcomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 October 2012) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36b Herne Hill Road London SE24 0AR |
Director Name | Miss Melissa Soobratty |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(5 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 March 2007) |
Role | Senior Sales Exec Sport |
Country of Residence | United Kingdom |
Correspondence Address | 36c Herne Hill Road London SE24 0AR |
Secretary Name | Mr Jonathan Hood |
---|---|
Status | Resigned |
Appointed | 01 October 2012(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 May 2020) |
Role | Company Director |
Correspondence Address | 36 Herne Hill Road Herne Hill London SE24 0AR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Telephone | 020 75018253 |
---|---|
Telephone region | London |
Registered Address | 36 Herne Hill Road Herne Hill London SE24 0AR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
1 at £1 | Jonathan Hood 33.33% Ordinary |
---|---|
1 at £1 | Melissa Soobratty 33.33% Ordinary |
1 at £1 | Sharon Titmarsh 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,410 |
Cash | £1,407 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months from now) |
25 February 2024 | Micro company accounts made up to 31 August 2023 (3 pages) |
---|---|
5 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
12 February 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
4 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
23 April 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
19 March 2022 | Termination of appointment of Sharon Titmarsh as a director on 6 March 2022 (1 page) |
5 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
13 April 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
4 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
2 August 2020 | Notification of Charlotte Eleanor Smith as a person with significant control on 21 May 2020 (2 pages) |
2 August 2020 | Notification of Robert James Griffiths as a person with significant control on 21 May 2020 (2 pages) |
9 July 2020 | Appointment of Ms Charlotte Eleanor Smith as a director on 9 July 2020 (2 pages) |
9 July 2020 | Cessation of Jonathan Hood as a person with significant control on 1 June 2020 (1 page) |
20 May 2020 | Termination of appointment of Jonathan Hood as a secretary on 20 May 2020 (1 page) |
23 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
18 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
11 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
12 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
12 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Secretary's details changed for Mr Jonathon Hood on 16 August 2013 (1 page) |
16 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Secretary's details changed for Mr Jonathan Hood on 16 August 2013 (1 page) |
16 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Secretary's details changed for Mr Jonathan Hood on 16 August 2013 (1 page) |
16 August 2013 | Secretary's details changed for Mr Jonathon Hood on 16 August 2013 (1 page) |
30 July 2013 | Appointment of Mr Jonathon Hood as a secretary (1 page) |
30 July 2013 | Termination of appointment of Paul Hurcomb as a director (1 page) |
30 July 2013 | Termination of appointment of Paul Hurcomb as a secretary (1 page) |
30 July 2013 | Appointment of Mr Jonathon Hood as a secretary (1 page) |
30 July 2013 | Termination of appointment of Paul Hurcomb as a director (1 page) |
30 July 2013 | Termination of appointment of Paul Hurcomb as a secretary (1 page) |
15 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 August 2010 | Director's details changed for Sharon Titmarsh on 20 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Paul Michael Hurcomb on 20 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Paul Michael Hurcomb on 20 August 2010 (1 page) |
24 August 2010 | Director's details changed for Mr Paul Michael Hurcomb on 20 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Sharon Titmarsh on 20 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Miss Melissa Soobratty on 20 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Paul Michael Hurcomb on 20 August 2010 (1 page) |
24 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Miss Melissa Soobratty on 20 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
19 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
18 September 2008 | Director appointed miss melissa soobratty (1 page) |
18 September 2008 | Director appointed miss melissa soobratty (1 page) |
18 September 2008 | Return made up to 20/08/08; full list of members (5 pages) |
18 September 2008 | Return made up to 20/08/08; full list of members (5 pages) |
17 September 2008 | Appointment terminated director stephen baker (1 page) |
17 September 2008 | Appointment terminated director stephen baker (1 page) |
18 June 2008 | Total exemption full accounts made up to 31 August 2007 (4 pages) |
18 June 2008 | Total exemption full accounts made up to 31 August 2007 (4 pages) |
27 September 2007 | Return made up to 20/08/07; change of members
|
27 September 2007 | Return made up to 20/08/07; change of members
|
26 September 2007 | Total exemption full accounts made up to 31 August 2006 (5 pages) |
26 September 2007 | Total exemption full accounts made up to 31 August 2006 (5 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
11 September 2006 | Return made up to 20/08/06; full list of members
|
11 September 2006 | Return made up to 20/08/06; full list of members
|
6 July 2006 | Total exemption full accounts made up to 31 August 2005 (4 pages) |
6 July 2006 | Total exemption full accounts made up to 31 August 2005 (4 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
20 September 2005 | Return made up to 20/08/05; full list of members (7 pages) |
20 September 2005 | Return made up to 20/08/05; full list of members (7 pages) |
20 July 2005 | Total exemption full accounts made up to 31 August 2004 (4 pages) |
20 July 2005 | Total exemption full accounts made up to 31 August 2004 (4 pages) |
9 November 2004 | Return made up to 20/08/04; full list of members
|
9 November 2004 | Return made up to 20/08/04; full list of members
|
15 July 2004 | Total exemption full accounts made up to 31 August 2003 (4 pages) |
15 July 2004 | Total exemption full accounts made up to 31 August 2003 (4 pages) |
5 February 2004 | Secretary resigned;director resigned (1 page) |
5 February 2004 | Secretary resigned;director resigned (1 page) |
16 December 2003 | Return made up to 20/08/03; change of members (6 pages) |
16 December 2003 | Return made up to 20/08/03; change of members (6 pages) |
15 October 2003 | New secretary appointed;new director appointed (2 pages) |
15 October 2003 | New secretary appointed;new director appointed (2 pages) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Secretary resigned (1 page) |
12 April 2003 | Total exemption full accounts made up to 31 August 2002 (4 pages) |
12 April 2003 | Total exemption full accounts made up to 31 August 2002 (4 pages) |
5 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2002 | Return made up to 20/08/02; full list of members (9 pages) |
28 August 2002 | Return made up to 20/08/02; full list of members (9 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 31 corsham street london N1 6DR (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: 31 corsham street london N1 6DR (1 page) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New secretary appointed;new director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | New secretary appointed;new director appointed (2 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
20 August 2001 | Incorporation (19 pages) |
20 August 2001 | Incorporation (19 pages) |