London
SW11 1HF
Director Name | Mr Joel Anthony Barry |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2010(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 128 Victoria Rise London SW4 0NW |
Director Name | Mr Heath Martin Atkins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2022(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 28 Great James Street London WC1N 3EY |
Director Name | Mr Edward Ringe |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(21 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 128 Victoria Rise London SW4 0NW |
Director Name | Teresa Mary Christina Alexander |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Retired |
Correspondence Address | The School House Crendon Road Shabbington Buckinghamshire HP18 9HE |
Director Name | Ms Claire Louise Potter |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 172 Cavendish Road London SW12 0DA |
Director Name | Miss Ruth Margaret Wills |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | The White Cottage 29 Wall Hill Road Brownshill Green Coventry West Midlands CV5 9EN |
Director Name | John Allardice |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 128 Victoria Rise London SW4 0NW |
Secretary Name | John Matthew Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Melbourne Road London SW19 3BB |
Secretary Name | Miss Ruth Margaret Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 September 2010) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | The White Cottage 29 Wall Hill Road Brownshill Green Coventry West Midlands CV5 9EN |
Director Name | Ms Julie Samuel |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 March 2015) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Woodside King's Avenue Longniddry East Lothian EH32 0QN Scotland |
Director Name | Mr Randolph Bruno |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 March 2015(12 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 21 March 2024) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 128 Victoria Rise London SW4 0NW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 128 Victoria Rise London SW4 0NW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
1 at £1 | Combined Nominees LTD 16.67% Ordinary |
---|---|
1 at £1 | Combined Secretarial Services LTD 16.67% Ordinary |
1 at £1 | Joel Anthony Barry 16.67% Ordinary |
1 at £1 | John Allardice 16.67% Ordinary |
1 at £1 | Randolph Bruno 16.67% Ordinary |
1 at £1 | Victoria Alison Roberts 16.67% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
15 October 2023 | Registered office address changed from 28 Great James Street London WC1N 3EY England to 128 Victoria Rise London SW4 0NW on 15 October 2023 (1 page) |
---|---|
15 October 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
10 August 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
11 August 2022 | Confirmation statement made on 8 July 2022 with updates (5 pages) |
11 August 2022 | Registered office address changed from C/O John Allardice 128 Victoria Rise London SW4 0NW to 28 Great James Street London WC1N 3EY on 11 August 2022 (1 page) |
15 June 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
2 March 2022 | Appointment of Mr Heath Martin Atkins as a director on 2 March 2022 (2 pages) |
2 March 2022 | Termination of appointment of John Allardice as a director on 2 March 2022 (1 page) |
15 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
20 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
30 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
9 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
29 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
9 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
26 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
20 April 2015 | Termination of appointment of Julie Samuel as a director on 24 March 2015 (1 page) |
20 April 2015 | Appointment of Mr Randolph Bruno as a director on 24 March 2015 (2 pages) |
20 April 2015 | Appointment of Mr Randolph Bruno as a director on 24 March 2015 (2 pages) |
20 April 2015 | Termination of appointment of Julie Samuel as a director on 24 March 2015 (1 page) |
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
12 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
11 July 2013 | Director's details changed for Julie Samuel on 8 August 2012 (2 pages) |
11 July 2013 | Director's details changed for Julie Samuel on 8 August 2012 (2 pages) |
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
11 July 2013 | Director's details changed for Julie Samuel on 8 August 2012 (2 pages) |
1 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 September 2010 | Appointment of Mr Joel Anthony Barry as a director (2 pages) |
8 September 2010 | Appointment of Mr Joel Anthony Barry as a director (2 pages) |
7 September 2010 | Termination of appointment of Ruth Wills as a director (1 page) |
7 September 2010 | Registered office address changed from the White Cottage 29 Wall Hill Road Brownshill Green Coventry West Midlands CV5 9EN England on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from the White Cottage 29 Wall Hill Road Brownshill Green Coventry West Midlands CV5 9EN England on 7 September 2010 (1 page) |
7 September 2010 | Termination of appointment of Ruth Wills as a secretary (1 page) |
7 September 2010 | Termination of appointment of Ruth Wills as a secretary (1 page) |
7 September 2010 | Registered office address changed from the White Cottage 29 Wall Hill Road Brownshill Green Coventry West Midlands CV5 9EN England on 7 September 2010 (1 page) |
7 September 2010 | Termination of appointment of Ruth Wills as a director (1 page) |
23 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (8 pages) |
23 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (8 pages) |
23 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (8 pages) |
22 July 2010 | Director's details changed for Julie Samuel on 1 April 2010 (2 pages) |
22 July 2010 | Director's details changed for Victoria Roberts on 1 April 2010 (2 pages) |
22 July 2010 | Director's details changed for John Allardice on 1 April 2010 (2 pages) |
22 July 2010 | Director's details changed for John Allardice on 1 April 2010 (2 pages) |
22 July 2010 | Director's details changed for Victoria Roberts on 1 April 2010 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 July 2010 | Director's details changed for Julie Samuel on 1 April 2010 (2 pages) |
22 July 2010 | Director's details changed for John Allardice on 1 April 2010 (2 pages) |
22 July 2010 | Director's details changed for Victoria Roberts on 1 April 2010 (2 pages) |
22 July 2010 | Director's details changed for Julie Samuel on 1 April 2010 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 July 2009 | Director's change of particulars / julie samuel / 01/07/2009 (1 page) |
16 July 2009 | Director's change of particulars / julie samuel / 01/07/2009 (1 page) |
16 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
16 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
31 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from 19 torbay road, allesley park coventry west midlands CV5 9JY (1 page) |
31 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from 19 torbay road, allesley park coventry west midlands CV5 9JY (1 page) |
31 July 2008 | Director and secretary's change of particulars / ruth wills / 31/07/2008 (1 page) |
31 July 2008 | Director and secretary's change of particulars / ruth wills / 31/07/2008 (1 page) |
31 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Return made up to 08/07/07; full list of members (4 pages) |
20 July 2007 | Return made up to 08/07/07; full list of members (4 pages) |
20 July 2007 | Director's particulars changed (1 page) |
3 August 2006 | Return made up to 08/07/06; full list of members (4 pages) |
3 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: all saints' cottage, high street claverley shropshire WV5 7DU (1 page) |
3 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2006 | Return made up to 08/07/06; full list of members (4 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: all saints' cottage, high street claverley shropshire WV5 7DU (1 page) |
17 May 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
17 May 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: flat a 128 victoria rise clapham london SW4 0NW (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: flat a 128 victoria rise clapham london SW4 0NW (1 page) |
9 December 2005 | New director appointed (1 page) |
9 December 2005 | New director appointed (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
5 August 2005 | Return made up to 08/07/05; full list of members (3 pages) |
5 August 2005 | Secretary's particulars changed (1 page) |
5 August 2005 | Return made up to 08/07/05; full list of members (3 pages) |
5 August 2005 | Secretary's particulars changed (1 page) |
9 May 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
9 May 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
6 August 2004 | Return made up to 08/07/04; full list of members (9 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Return made up to 08/07/04; full list of members (9 pages) |
13 May 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
13 May 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
13 August 2003 | Return made up to 08/07/03; full list of members
|
13 August 2003 | Return made up to 08/07/03; full list of members
|
2 June 2003 | Registered office changed on 02/06/03 from: 50 broadway london SW1H 0BL (1 page) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: 50 broadway london SW1H 0BL (1 page) |
2 June 2003 | New secretary appointed (2 pages) |
22 May 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
22 May 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
21 March 2003 | Ad 18/02/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 March 2003 | Ad 18/02/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | Secretary resigned;director resigned (1 page) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Secretary resigned;director resigned (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
17 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
8 July 2002 | Incorporation (14 pages) |
8 July 2002 | Incorporation (14 pages) |