London
SW9 9RX
Director Name | Mrs Maria O'Neill |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2008(7 years after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 34 Cowbridge Road West Ely Cowbridge Road West Cardiff CF5 5BS Wales |
Director Name | Mr James Mahony |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 21 January 2019(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Landor Road London SW9 9RX |
Director Name | Karen McEachran |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 7 Landor Road London SW9 9RX |
Director Name | Richard Niblett |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Role | School Master |
Correspondence Address | 7 Landor Road London SW9 9RX |
Secretary Name | Victor Keunen |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Southwark Bridge Road London SE1 0AR |
Director Name | Maria Madalena De Noronha De Azevedo Coutinho |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2003) |
Role | Management Consultant |
Correspondence Address | Ground Floor 7 Landor Road London SW9 9RX |
Secretary Name | Maria Madalena De Noronha De Azevedo Coutinho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2003) |
Role | Travel Manager |
Correspondence Address | Ground Floor 7 Landor Road London SW9 9RX |
Director Name | Mrs Nicola Jane Russell |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 August 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor 7 Landor Road London SW9 9RX |
Secretary Name | Mrs Nicola Jane Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 August 2012) |
Role | Executive Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor 7 Landor Road London SW9 9RX |
Director Name | Mr Jeffrey Peter Friedlander |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 August 2012(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 January 2019) |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 7 Landor Road London SW9 9RX |
Director Name | Miss Josephine Anne Groom |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 January 2019) |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 7 Landor Road London SW9 9RX |
Registered Address | 7 Landor Road London SW9 9RX |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Joesphine Groom & Jeffrey Friedlander 33.33% Ordinary |
---|---|
100 at £1 | Rebecca Reid-scott 33.33% Ordinary |
50 at £1 | Maria Tallis 16.67% Ordinary |
50 at £1 | Mark O'neill 16.67% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
19 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
20 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
20 May 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
20 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
13 August 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
20 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
9 February 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
22 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
24 July 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
10 April 2019 | Notification of James Mahony as a person with significant control on 8 April 2019 (2 pages) |
9 April 2019 | Withdrawal of a person with significant control statement on 9 April 2019 (2 pages) |
8 April 2019 | Appointment of Mr James Mahony as a director on 21 January 2019 (2 pages) |
2 April 2019 | Termination of appointment of Josephine Anne Groom as a director on 18 January 2019 (1 page) |
2 April 2019 | Cessation of Jeffrey Peter Friedlander as a person with significant control on 19 January 2019 (1 page) |
2 April 2019 | Termination of appointment of Jeffrey Peter Friedlander as a director on 18 January 2019 (1 page) |
26 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
18 July 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
29 March 2018 | Notification of Jeffrey Peter Friedlander as a person with significant control on 20 March 2018 (2 pages) |
29 March 2018 | Notification of Maria O'neill as a person with significant control on 20 March 2018 (2 pages) |
29 March 2018 | Notification of Rebecca Reid Scott as a person with significant control on 20 March 2018 (2 pages) |
2 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
25 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
25 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
2 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
2 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
16 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
20 May 2015 | Appointment of Miss Josephine Anne Groom as a director on 3 August 2012 (2 pages) |
20 May 2015 | Appointment of Mr Jeffrey Peter Friedlander as a director on 3 August 2012 (2 pages) |
20 May 2015 | Appointment of Miss Josephine Anne Groom as a director on 3 August 2012 (2 pages) |
20 May 2015 | Appointment of Miss Josephine Anne Groom as a director on 3 August 2012 (2 pages) |
20 May 2015 | Appointment of Mr Jeffrey Peter Friedlander as a director on 3 August 2012 (2 pages) |
20 May 2015 | Appointment of Mr Jeffrey Peter Friedlander as a director on 3 August 2012 (2 pages) |
18 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
18 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
17 October 2014 | Director's details changed for Mrs Maria O'neill on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Maria O'neill on 17 October 2014 (2 pages) |
29 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
29 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
10 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
6 September 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
6 September 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
18 December 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
10 November 2012 | Termination of appointment of Nicola Russell as a director (1 page) |
10 November 2012 | Termination of appointment of Nicola Russell as a secretary (1 page) |
10 November 2012 | Termination of appointment of Nicola Russell as a secretary (1 page) |
10 November 2012 | Registered office address changed from 8 Richborough Way Kingsnorth Nr Ashford Kent TN23 3RP on 10 November 2012 (1 page) |
10 November 2012 | Registered office address changed from 8 Richborough Way Kingsnorth Nr Ashford Kent TN23 3RP on 10 November 2012 (1 page) |
10 November 2012 | Termination of appointment of Nicola Russell as a director (1 page) |
27 July 2012 | Director's details changed for Mrs Maria O'neill on 27 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Mrs Maria O'neill on 27 July 2012 (2 pages) |
9 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
9 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
19 May 2012 | Director's details changed for Miss Maria Tallis on 18 May 2012 (2 pages) |
19 May 2012 | Director's details changed for Miss Maria Tallis on 18 May 2012 (2 pages) |
12 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
19 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
19 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Rebecca Reid Scott on 19 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Rebecca Reid Scott on 19 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
21 June 2010 | Director's details changed for Nicola Jane Beales on 21 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Nicola Jane Beales on 21 June 2010 (1 page) |
21 June 2010 | Director's details changed for Nicola Jane Beales on 21 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Nicola Jane Beales on 21 June 2010 (1 page) |
6 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
20 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
20 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
14 October 2008 | Director appointed miss maria tallis (1 page) |
14 October 2008 | Director appointed miss maria tallis (1 page) |
10 October 2008 | Return made up to 19/09/08; full list of members (5 pages) |
10 October 2008 | Return made up to 19/09/08; full list of members (5 pages) |
23 September 2008 | Appointment terminated director richard niblett (1 page) |
23 September 2008 | Appointment terminated director richard niblett (1 page) |
18 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
18 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
18 April 2008 | Appointment terminated director karen mceachran (1 page) |
18 April 2008 | Appointment terminated director karen mceachran (1 page) |
18 April 2008 | Director appointed rebecca reid scott (2 pages) |
18 April 2008 | Director appointed rebecca reid scott (2 pages) |
22 October 2007 | Return made up to 19/09/07; no change of members (7 pages) |
22 October 2007 | Return made up to 19/09/07; no change of members (7 pages) |
25 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
25 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
17 October 2006 | Return made up to 19/09/06; full list of members (8 pages) |
17 October 2006 | Return made up to 19/09/06; full list of members (8 pages) |
25 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
25 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 7 landor road london SW9 9RX (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 7 landor road london SW9 9RX (1 page) |
21 October 2005 | Return made up to 19/09/05; full list of members (8 pages) |
21 October 2005 | Return made up to 19/09/05; full list of members (8 pages) |
16 September 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
16 September 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
12 October 2004 | Return made up to 19/09/04; full list of members (8 pages) |
12 October 2004 | Return made up to 19/09/04; full list of members (8 pages) |
22 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
22 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
26 November 2003 | Return made up to 19/09/03; full list of members (8 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | Return made up to 19/09/03; full list of members (8 pages) |
26 November 2003 | New director appointed (2 pages) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | New secretary appointed (2 pages) |
29 August 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
29 August 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
4 October 2002 | Return made up to 19/09/02; full list of members
|
4 October 2002 | Return made up to 19/09/02; full list of members
|
16 April 2002 | New secretary appointed;new director appointed (2 pages) |
16 April 2002 | New secretary appointed;new director appointed (2 pages) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Incorporation (16 pages) |
19 September 2001 | Incorporation (16 pages) |