12 Perham Road
London
W14 9ST
Director Name | Ms Sylvie Jarrossay |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 January 2019(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 12 Perham Road London W14 9ST |
Director Name | Mr Simon Logie Ward |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2019(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 12 Perham Road London W14 9ST |
Director Name | Jasmin Mahal |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Perham Road London W14 9ST |
Director Name | Sophie Dean |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Perham Road London W14 9ST |
Director Name | Amberish Vasant Vaidya |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | Nirvana 21 Woodside Road Beare Green Dorking Surrey RH5 4RH |
Director Name | Martin James Sandell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Engineer |
Country of Residence | Canada |
Correspondence Address | 12 Perham Road London W14 |
Director Name | John McCarthy |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Perham Road London W14 9ST |
Secretary Name | Sophie Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Perham Road London W14 9ST |
Director Name | Maria Ascencao Gil Carualho Vaidya |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 22 November 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 September 2006) |
Role | Office Manager |
Correspondence Address | Nirvana 21 Woodside Road Beare Green Dorking Surrey RH5 4RH |
Director Name | Patrick Robin Bailey |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 June 2007) |
Role | Chartered Surveyor |
Correspondence Address | Hoe Benham Farm Newbury Berkshire RG20 8PD |
Director Name | Bruce Freer |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 June 2021) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 12 Perham Road London W14 9ST |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 78352085 |
---|---|
Telephone region | London |
Registered Address | 12 Perham Road London W14 9ST |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £828 |
Cash | £1,248 |
Current Liabilities | £420 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 19 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
18 August 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
5 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
17 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
12 January 2023 | Director's details changed for Mr Christopher Nazareth on 1 January 2023 (2 pages) |
12 January 2023 | Termination of appointment of Charlotte Gurney as a director on 1 September 2022 (1 page) |
12 January 2023 | Appointment of Mr Christopher Nazareth as a director on 1 January 2023 (2 pages) |
11 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
29 June 2021 | Termination of appointment of Bruce Freer as a director on 26 June 2021 (1 page) |
29 June 2021 | Appointment of Jasmin Mahal as a director on 29 June 2021 (2 pages) |
30 April 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
30 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
8 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
9 February 2019 | Director's details changed for Charlotte Bailey on 30 January 2019 (2 pages) |
1 February 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
29 January 2019 | Appointment of Mr Simon Logie Ward as a director on 29 January 2019 (2 pages) |
29 January 2019 | Appointment of Ms Sylvie Jarrossay as a director on 29 January 2019 (2 pages) |
13 December 2018 | Termination of appointment of John Mccarthy as a director on 22 November 2018 (1 page) |
10 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
29 April 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
29 April 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 May 2016 | Annual return made up to 29 April 2016 no member list (4 pages) |
22 May 2016 | Annual return made up to 29 April 2016 no member list (4 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 May 2015 | Annual return made up to 29 April 2015 no member list (4 pages) |
15 May 2015 | Annual return made up to 29 April 2015 no member list (4 pages) |
19 March 2015 | Termination of appointment of Martin James Sandell as a director on 27 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Martin James Sandell as a director on 27 February 2015 (1 page) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 June 2014 | Director's details changed for John Mccarthy on 6 April 2014 (2 pages) |
10 June 2014 | Director's details changed for John Mccarthy on 6 April 2014 (2 pages) |
10 June 2014 | Director's details changed for Charlotte Bailey on 30 April 2013 (2 pages) |
10 June 2014 | Director's details changed for Charlotte Bailey on 30 April 2013 (2 pages) |
10 June 2014 | Annual return made up to 29 April 2014 no member list (5 pages) |
10 June 2014 | Annual return made up to 29 April 2014 no member list (5 pages) |
10 June 2014 | Director's details changed for John Mccarthy on 6 April 2014 (2 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 May 2013 | Annual return made up to 29 April 2013 no member list (5 pages) |
10 May 2013 | Appointment of Bruce Freer as a director (2 pages) |
10 May 2013 | Termination of appointment of Sophie Dean as a director (1 page) |
10 May 2013 | Appointment of Bruce Freer as a director (2 pages) |
10 May 2013 | Annual return made up to 29 April 2013 no member list (5 pages) |
10 May 2013 | Termination of appointment of Sophie Dean as a director (1 page) |
10 May 2013 | Termination of appointment of Sophie Dean as a secretary (1 page) |
10 May 2013 | Termination of appointment of Sophie Dean as a secretary (1 page) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 May 2012 | Annual return made up to 29 April 2012 no member list (6 pages) |
4 May 2012 | Annual return made up to 29 April 2012 no member list (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 May 2011 | Annual return made up to 29 April 2011 no member list (6 pages) |
9 May 2011 | Director's details changed for John Mccarthy on 7 July 2010 (2 pages) |
9 May 2011 | Annual return made up to 29 April 2011 no member list (6 pages) |
9 May 2011 | Director's details changed for John Mccarthy on 7 July 2010 (2 pages) |
9 May 2011 | Director's details changed for John Mccarthy on 7 July 2010 (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 May 2010 | Director's details changed for John Mccarthy on 29 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Charlotte Bailey on 29 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Martin James Sandell on 29 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Sophie Dean on 29 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 29 April 2010 no member list (4 pages) |
27 May 2010 | Director's details changed for John Mccarthy on 29 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Martin James Sandell on 29 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 29 April 2010 no member list (4 pages) |
27 May 2010 | Director's details changed for Charlotte Bailey on 29 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Sophie Dean on 29 April 2010 (2 pages) |
10 February 2010 | Amended accounts made up to 30 April 2009 (9 pages) |
10 February 2010 | Amended accounts made up to 30 April 2009 (9 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 May 2009 | Annual return made up to 29/04/09 (3 pages) |
21 May 2009 | Annual return made up to 29/04/09 (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 September 2008 | Annual return made up to 29/04/08 (3 pages) |
2 September 2008 | Annual return made up to 29/04/08 (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Annual return made up to 29/04/07 (2 pages) |
22 June 2007 | Annual return made up to 29/04/07 (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
11 May 2006 | Annual return made up to 29/04/06
|
11 May 2006 | Annual return made up to 29/04/06
|
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
26 May 2005 | Annual return made up to 29/04/05 (5 pages) |
26 May 2005 | Annual return made up to 29/04/05 (5 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 July 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
22 July 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
17 May 2004 | Annual return made up to 29/04/04 (5 pages) |
17 May 2004 | Annual return made up to 29/04/04 (5 pages) |
3 June 2003 | Annual return made up to 29/04/03
|
3 June 2003 | Annual return made up to 29/04/03
|
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | New director appointed (4 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (4 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Secretary resigned;director resigned (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Secretary resigned;director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
29 April 2002 | Incorporation (18 pages) |
29 April 2002 | Incorporation (18 pages) |