London
SW9 9QB
Director Name | Mr Nicholas Edward Hamilton Aveling |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 28 October 2005(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | 27b Stockwell Road London SW9 9QB |
Director Name | Katy Linley Aldrick |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2007(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27a Stockwell Road London SW9 9QB |
Secretary Name | Mr Nicholas Edward Hamilton Aveling |
---|---|
Status | Current |
Appointed | 08 February 2019(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 27 Stockwell Road London SW9 9QB |
Director Name | Christopher Andrew Neville Forrest |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Role | IT Support Engineer |
Correspondence Address | Flat B 27 Stockwell Road London SW9 9QB |
Director Name | Mary Louise Vincent |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Role | Teacher |
Correspondence Address | 27a Stockwell Road London SW9 9QB |
Director Name | Gavin Thomson Allison |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27d Stockwell Road London SW9 9QB |
Secretary Name | Gavin Thomson Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27d Stockwell Road London SW9 9QB |
Director Name | Rachael Purkiss Trew |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 October 2007) |
Role | Pharmacy |
Correspondence Address | 27a Stockwell Road London SW9 9QB |
Director Name | Dr Andrew Gordon Purkiss Trew |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(4 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 October 2007) |
Role | Research Assistant |
Correspondence Address | Garden Flat 27a Stockwell Road Stockwell London SW9 9QB |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 27 Stockwell Road London SW9 9QB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Stockwell |
Built Up Area | Greater London |
2 at £1 | Gavin Thomson Allison & Lesley Christine Hamilton Lopez 50.00% Ordinary |
---|---|
1 at £1 | Katy Linley Aldrick 25.00% Ordinary |
1 at £1 | Nicholas Edward Hamilton Aveling 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,680 |
Net Worth | £2,067 |
Cash | £1,795 |
Current Liabilities | £475 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 18 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
24 January 2024 | Confirmation statement made on 18 December 2023 with updates (4 pages) |
---|---|
24 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
28 April 2023 | Termination of appointment of Nicholas Edward Hamilton Aveling as a director on 28 April 2023 (1 page) |
28 April 2023 | Termination of appointment of Nicholas Edward Hamilton Aveling as a secretary on 28 April 2023 (1 page) |
23 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
23 January 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
11 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
4 January 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
8 February 2019 | Termination of appointment of Gavin Thomson Allison as a director on 23 January 2019 (1 page) |
8 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
8 February 2019 | Termination of appointment of Gavin Thomson Allison as a secretary on 23 January 2019 (1 page) |
8 February 2019 | Appointment of Mr Nicholas Edward Hamilton Aveling as a secretary on 8 February 2019 (2 pages) |
8 February 2019 | Registered office address changed from 27D Stockwell Road London SW9 9QB to 27 Stockwell Road London SW9 9QB on 8 February 2019 (1 page) |
16 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
28 February 2017 | Total exemption full accounts made up to 30 April 2016 (5 pages) |
28 February 2017 | Total exemption full accounts made up to 30 April 2016 (5 pages) |
5 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
3 February 2016 | Total exemption full accounts made up to 30 April 2015 (5 pages) |
3 February 2016 | Total exemption full accounts made up to 30 April 2015 (5 pages) |
29 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
27 January 2015 | Total exemption full accounts made up to 30 April 2014 (5 pages) |
27 January 2015 | Total exemption full accounts made up to 30 April 2014 (5 pages) |
7 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
27 January 2014 | Total exemption full accounts made up to 30 April 2013 (5 pages) |
27 January 2014 | Total exemption full accounts made up to 30 April 2013 (5 pages) |
11 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (5 pages) |
8 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
13 January 2012 | Total exemption full accounts made up to 30 April 2011 (5 pages) |
13 January 2012 | Total exemption full accounts made up to 30 April 2011 (5 pages) |
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
24 January 2011 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
11 May 2010 | Director's details changed for Lesley Christine Hamilton Lopez on 19 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Gavin Thomson Allison on 19 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Lesley Christine Hamilton Lopez on 19 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Katy Linley Aldrick on 19 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Gavin Thomson Allison on 19 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Nicholas Edward Hamilton Aveling on 19 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Katy Linley Aldrick on 19 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Nicholas Edward Hamilton Aveling on 19 April 2010 (2 pages) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Register inspection address has been changed (1 page) |
30 November 2009 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
30 November 2009 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
11 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
11 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
16 February 2009 | Total exemption full accounts made up to 30 April 2008 (5 pages) |
16 February 2009 | Total exemption full accounts made up to 30 April 2008 (5 pages) |
14 May 2008 | Return made up to 19/04/08; full list of members (5 pages) |
14 May 2008 | Return made up to 19/04/08; full list of members (5 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | Director resigned (1 page) |
17 December 2007 | Total exemption full accounts made up to 30 April 2007 (5 pages) |
17 December 2007 | Total exemption full accounts made up to 30 April 2007 (5 pages) |
23 May 2007 | Return made up to 19/04/07; no change of members (8 pages) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | Return made up to 19/04/07; no change of members (8 pages) |
23 May 2007 | New director appointed (1 page) |
1 March 2007 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
1 March 2007 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
15 May 2006 | Return made up to 19/04/06; full list of members (8 pages) |
15 May 2006 | Return made up to 19/04/06; full list of members (8 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
20 February 2006 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
20 February 2006 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
12 May 2005 | Return made up to 19/04/05; full list of members (9 pages) |
12 May 2005 | Return made up to 19/04/05; full list of members (9 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
13 May 2004 | Return made up to 19/04/04; full list of members
|
13 May 2004 | Return made up to 19/04/04; full list of members
|
23 February 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
23 February 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
7 May 2003 | Return made up to 19/04/03; full list of members (8 pages) |
7 May 2003 | Return made up to 19/04/03; full list of members (8 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: 31 corsham street london N1 6DR (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 31 corsham street london N1 6DR (1 page) |
31 January 2003 | New secretary appointed;new director appointed (2 pages) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | New secretary appointed;new director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
19 April 2002 | Incorporation (19 pages) |
19 April 2002 | Incorporation (19 pages) |