London
W6 0XX
Director Name | Ms Philippa Maria Seal Jones |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2015(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dewhurst Road London W14 0ES |
Director Name | Jack Julius Williams |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2015(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
Director Name | RCP Investments Llp (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2017(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
Director Name | Philippa Evelyn Bazalgette |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Role | Finance Director |
Correspondence Address | 8 Stamford Brook Road London W6 0XH |
Director Name | Tomislav Ramljak |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Role | Maintenance Technician |
Country of Residence | England |
Correspondence Address | 21 Bryanston Square London W1H 7FG |
Director Name | Mr Robert John Pearson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 24 Pleydell Avenue London W6 0XX |
Secretary Name | Philippa Evelyn Bazalgette |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Role | Finance Director |
Correspondence Address | 8 Stamford Brook Road London W6 0XH |
Director Name | Mr Dominic Julian Sharpe |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 18 December 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Hale Gardens London W3 9SQ |
Director Name | Oliver Thorman |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(12 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 06 March 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 Stamford Brook Road London W6 0XH |
Registered Address | Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,258 |
Current Liabilities | £157 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 27 December |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
13 December 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
11 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
10 October 2023 | Appointment of Mr Richard Tudor Kemp as a director on 11 November 2022 (2 pages) |
10 October 2023 | Termination of appointment of Jack Julius Williams as a director on 11 November 2022 (1 page) |
28 September 2023 | Previous accounting period shortened from 28 December 2022 to 27 December 2022 (1 page) |
8 November 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
20 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
28 September 2022 | Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page) |
12 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
2 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
1 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
13 November 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
18 November 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
15 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
28 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
6 December 2017 | Appointment of Rcp Investments Llp as a director on 6 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Robert John Pearson as a director on 6 December 2017 (1 page) |
5 December 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
23 November 2017 | Director's details changed for Mr Robert John Pearson on 23 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr Robert John Pearson on 23 November 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
13 October 2016 | Registered office address changed from C/O Pearson Gore Surveyors 24 Pleydell Avenue London W6 0XX to Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from C/O Pearson Gore Surveyors 24 Pleydell Avenue London W6 0XX to Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT on 13 October 2016 (1 page) |
11 October 2016 | Appointment of Jack Julius Williams as a director on 18 December 2015 (2 pages) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
11 October 2016 | Termination of appointment of Dominic Julian Sharpe as a director on 18 December 2015 (1 page) |
11 October 2016 | Appointment of Jack Julius Williams as a director on 18 December 2015 (2 pages) |
11 October 2016 | Termination of appointment of Dominic Julian Sharpe as a director on 18 December 2015 (1 page) |
26 September 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
26 September 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
15 October 2015 | Annual return made up to 4 October 2015 no member list (5 pages) |
15 October 2015 | Annual return made up to 4 October 2015 no member list (5 pages) |
15 October 2015 | Annual return made up to 4 October 2015 no member list (5 pages) |
26 August 2015 | Secretary's details changed for Robert John Pearson on 26 August 2015 (1 page) |
26 August 2015 | Director's details changed for Robert John Pearson on 26 August 2015 (2 pages) |
26 August 2015 | Secretary's details changed for Robert John Pearson on 26 August 2015 (1 page) |
26 August 2015 | Director's details changed for Robert John Pearson on 26 August 2015 (2 pages) |
25 August 2015 | Micro company accounts made up to 31 December 2014 (1 page) |
25 August 2015 | Micro company accounts made up to 31 December 2014 (1 page) |
18 March 2015 | Appointment of Ms Philippa Maria Seal Jones as a director on 6 March 2015 (2 pages) |
18 March 2015 | Termination of appointment of Oliver Thorman as a director on 6 March 2015 (1 page) |
18 March 2015 | Appointment of Ms Philippa Maria Seal Jones as a director on 6 March 2015 (2 pages) |
18 March 2015 | Appointment of Ms Philippa Maria Seal Jones as a director on 6 March 2015 (2 pages) |
18 March 2015 | Termination of appointment of Oliver Thorman as a director on 6 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Oliver Thorman as a director on 6 March 2015 (1 page) |
9 October 2014 | Annual return made up to 4 October 2014 no member list (5 pages) |
9 October 2014 | Director's details changed for Mr Dominic Julian Sharpe on 1 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr Dominic Julian Sharpe on 1 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr Dominic Julian Sharpe on 1 October 2014 (2 pages) |
9 October 2014 | Annual return made up to 4 October 2014 no member list (5 pages) |
9 October 2014 | Annual return made up to 4 October 2014 no member list (5 pages) |
29 September 2014 | Micro company accounts made up to 31 December 2013 (1 page) |
29 September 2014 | Micro company accounts made up to 31 December 2013 (1 page) |
10 June 2014 | Appointment of Oliver Thorman as a director (3 pages) |
10 June 2014 | Appointment of Oliver Thorman as a director (3 pages) |
30 October 2013 | Annual return made up to 4 October 2013 no member list (4 pages) |
30 October 2013 | Annual return made up to 4 October 2013 no member list (4 pages) |
30 October 2013 | Annual return made up to 4 October 2013 no member list (4 pages) |
30 October 2013 | Registered office address changed from C/O Pearson Gore Surveyors 22 Bradmore Park Road London W6 0DT on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from C/O Pearson Gore Surveyors 22 Bradmore Park Road London W6 0DT on 30 October 2013 (1 page) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 October 2012 | Annual return made up to 4 October 2012 no member list (4 pages) |
16 October 2012 | Annual return made up to 4 October 2012 no member list (4 pages) |
16 October 2012 | Annual return made up to 4 October 2012 no member list (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 November 2011 | Termination of appointment of Tomislav Ramljak as a director (1 page) |
1 November 2011 | Annual return made up to 4 October 2011 no member list (4 pages) |
1 November 2011 | Termination of appointment of Tomislav Ramljak as a director (1 page) |
1 November 2011 | Annual return made up to 4 October 2011 no member list (4 pages) |
1 November 2011 | Annual return made up to 4 October 2011 no member list (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 October 2010 | Annual return made up to 4 October 2010 no member list (5 pages) |
6 October 2010 | Annual return made up to 4 October 2010 no member list (5 pages) |
6 October 2010 | Annual return made up to 4 October 2010 no member list (5 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 October 2009 | Director's details changed for Tomislav Ramljak on 4 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 4 October 2009 no member list (4 pages) |
28 October 2009 | Director's details changed for Dominic Sharpe on 4 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Robert John Pearson on 4 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Robert John Pearson on 4 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 4 October 2009 no member list (4 pages) |
28 October 2009 | Director's details changed for Dominic Sharpe on 4 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Dominic Sharpe on 4 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Tomislav Ramljak on 4 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Tomislav Ramljak on 4 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 4 October 2009 no member list (4 pages) |
28 October 2009 | Director's details changed for Robert John Pearson on 4 October 2009 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 November 2008 | Annual return made up to 04/10/08 (3 pages) |
4 November 2008 | Annual return made up to 04/10/08 (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 October 2007 | Annual return made up to 04/10/07 (4 pages) |
22 October 2007 | Annual return made up to 04/10/07 (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
13 October 2006 | Annual return made up to 04/10/06 (4 pages) |
13 October 2006 | Annual return made up to 04/10/06 (4 pages) |
17 October 2005 | Annual return made up to 04/10/05 (4 pages) |
17 October 2005 | Annual return made up to 04/10/05 (4 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
12 October 2004 | Annual return made up to 04/10/04 (4 pages) |
12 October 2004 | Annual return made up to 04/10/04 (4 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: 8 stamford brook road london W6 0XH (1 page) |
17 February 2004 | Annual return made up to 01/11/03 (5 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: 8 stamford brook road london W6 0XH (1 page) |
17 February 2004 | Annual return made up to 01/11/03 (5 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
7 October 2003 | Secretary resigned;director resigned (1 page) |
7 October 2003 | Secretary resigned;director resigned (1 page) |
24 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
1 November 2002 | Annual return made up to 04/10/02 (4 pages) |
1 November 2002 | Annual return made up to 04/10/02 (4 pages) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
23 October 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
23 October 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
4 October 2001 | Incorporation (20 pages) |
4 October 2001 | Incorporation (20 pages) |