40 Crockerton Road
Tooting
London
SW17 7HG
Director Name | Rachel Mary Gourdin |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2004(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Engineer |
Correspondence Address | Flat 2 40 Crockerton Road London SW17 7HG |
Secretary Name | Simone Michele Glasford |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2009(6 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Registered Nurse |
Correspondence Address | Flat 1 40 Crockerton Road Tooting London SW17 7HG |
Director Name | Mauro Severino Tami |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 08 March 2016(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 40 Crockerton Road London SW17 7HG |
Director Name | Ms Sophie Amelia Bailey |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2021(19 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 40 Crockerton Road London SW17 7HG |
Director Name | Mathew Stuart Hamilton Gault |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 5 40 Crockerton Road London SW17 7HG |
Director Name | Kathryn Elaine Oakley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | PR Manager |
Correspondence Address | Flat 3 40 Crockerton Road London SW17 7HG |
Secretary Name | Kathryn Elaine Oakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | PR Manager |
Correspondence Address | Flat 3 40 Crockerton Road London SW17 7HG |
Director Name | Simon Thomas Hunter |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(2 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 March 2016) |
Role | Banker |
Correspondence Address | Flat 3 40 Crockerton Road London SW17 7HG |
Secretary Name | Simon Thomas Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2009) |
Role | Banker |
Correspondence Address | Flat 3 40 Crockerton Road London SW17 7HG |
Director Name | Susannah Elizabeth Groves |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 March 2016) |
Role | Personal Assistant |
Correspondence Address | Flat 5 40 Crockerton Road London SW17 7HG |
Director Name | Ellis Alistair Neville Auger |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 August 2021) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 40 Crockerton Road London SW17 7HG |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Registered Address | Flat 3 40 Crockerton Road London Greater London SW17 7HG |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
1 at £1 | Rachel Mary Gourdin 25.00% Ordinary |
---|---|
1 at £1 | Simon Thomas Hunter 25.00% Ordinary |
1 at £1 | Simone Michele Glasford 25.00% Ordinary |
1 at £1 | Susannah Elizabeth Groves 25.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
16 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
17 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
24 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
16 August 2021 | Confirmation statement made on 14 August 2021 with updates (4 pages) |
11 August 2021 | Termination of appointment of Ellis Alistair Neville Auger as a director on 9 August 2021 (1 page) |
11 August 2021 | Appointment of Ms Sophie Amelia Bailey as a director on 9 August 2021 (2 pages) |
24 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
25 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
5 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
28 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
20 April 2016 | Appointment of Ellis Alistair Neville Auger as a director on 22 March 2016 (3 pages) |
20 April 2016 | Appointment of Ellis Alistair Neville Auger as a director on 22 March 2016 (3 pages) |
15 March 2016 | Termination of appointment of Simon Thomas Hunter as a director on 8 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Simon Thomas Hunter as a director on 8 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Susannah Elizabeth Groves as a director on 8 March 2016 (2 pages) |
14 March 2016 | Appointment of Mauro Severino Tami as a director on 8 March 2016 (3 pages) |
14 March 2016 | Appointment of Mauro Severino Tami as a director on 8 March 2016 (3 pages) |
14 March 2016 | Termination of appointment of Susannah Elizabeth Groves as a director on 8 March 2016 (2 pages) |
13 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
13 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
11 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
11 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
21 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
20 August 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
22 November 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
5 February 2013 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
5 February 2013 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
5 February 2013 | Administrative restoration application (3 pages) |
5 February 2013 | Annual return made up to 14 August 2009 with a full list of shareholders (7 pages) |
5 February 2013 | Administrative restoration application (3 pages) |
5 February 2013 | Annual return made up to 14 August 2012 with a full list of shareholders (16 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
5 February 2013 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
5 February 2013 | Annual return made up to 14 August 2009 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 14 August 2012 with a full list of shareholders (16 pages) |
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (16 pages) |
30 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (16 pages) |
23 August 2011 | Accounts for a dormant company made up to 30 August 2010 (3 pages) |
23 August 2011 | Accounts for a dormant company made up to 30 August 2010 (3 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
6 January 2011 | Annual return made up to 14 August 2010 with a full list of shareholders (13 pages) |
6 January 2011 | Annual return made up to 14 August 2010 with a full list of shareholders (13 pages) |
30 November 2010 | Compulsory strike-off action has been discontinued (2 pages) |
30 November 2010 | Compulsory strike-off action has been discontinued (2 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2009 | Director appointed susannah elizabeth groves (1 page) |
23 February 2009 | Appointment terminated secretary simon hunter (1 page) |
23 February 2009 | Director appointed susannah elizabeth groves (1 page) |
23 February 2009 | Secretary appointed simone michele glasford (1 page) |
23 February 2009 | Secretary appointed simone michele glasford (1 page) |
23 February 2009 | Appointment terminated secretary simon hunter (1 page) |
15 January 2009 | Return made up to 14/08/08; no change of members (5 pages) |
15 January 2009 | Director's change of particulars / rachel gourdin / 09/01/2009 (1 page) |
15 January 2009 | Return made up to 14/08/08; no change of members (5 pages) |
15 January 2009 | Director's change of particulars / rachel gourdin / 09/01/2009 (1 page) |
10 December 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
5 September 2007 | Return made up to 14/08/07; no change of members (7 pages) |
5 September 2007 | Return made up to 14/08/07; no change of members (7 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
4 January 2007 | Return made up to 14/08/06; full list of members (8 pages) |
4 January 2007 | Return made up to 14/08/06; full list of members (8 pages) |
7 October 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
7 October 2005 | Return made up to 14/08/05; full list of members (8 pages) |
7 October 2005 | Return made up to 14/08/05; full list of members (8 pages) |
7 October 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
31 March 2005 | New secretary appointed;new director appointed (2 pages) |
31 March 2005 | Secretary resigned;director resigned (1 page) |
31 March 2005 | Secretary resigned;director resigned (1 page) |
31 March 2005 | New secretary appointed;new director appointed (2 pages) |
17 September 2004 | Return made up to 14/08/04; full list of members (8 pages) |
17 September 2004 | Return made up to 14/08/04; full list of members (8 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: 1346 high road, whetstone, london N20 9HJ (1 page) |
15 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
15 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: 1346 high road, whetstone, london N20 9HJ (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
31 January 2004 | Ad 20/12/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
31 January 2004 | Ad 20/12/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
18 October 2003 | Return made up to 14/08/03; full list of members (7 pages) |
18 October 2003 | Return made up to 14/08/03; full list of members (7 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New secretary appointed;new director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New secretary appointed;new director appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
14 August 2002 | Incorporation (16 pages) |
14 August 2002 | Incorporation (16 pages) |