London
SW2 1AW
Secretary Name | Simon Jonathan James Parkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 11 months (closed 18 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Dalberg Road London SW2 1AW |
Director Name | Gary Cressman |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 March 2007) |
Role | Fund Manager |
Correspondence Address | 14 Comeragh Road London W14 9HP |
Director Name | Mr Christopher John Griffin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(4 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 15 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Grange Park Ealing London W5 3PL |
Director Name | Christopher James Bannister Simpson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(4 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 16 July 2020) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 100 Palace Gardens Terrace London W8 4RS |
Director Name | Mr Michael Andrew Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northend House Oakley Road Mottisfont Romsey Hampshire SO51 0LQ |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | Harwood House 43 Harwood Road London SW6 4QP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
8.5k at £1 | Malcolm Gaskin 6.95% Ordinary A |
---|---|
37k at £1 | Cardigan Properties LTD 30.41% Ordinary A |
15.5k at £1 | Kirmond Investments LTD 12.73% Ordinary A |
15.5k at £1 | Nicholas Todd-warmoth 12.73% Ordinary A |
15.5k at £1 | Tim Lyle 12.73% Ordinary A |
15.3k at £1 | Simon Jonathan James Parkes 12.59% Ordinary A |
12.7k at £1 | Trevor Evans 10.43% Ordinary A |
38.4k at £0.01 | Cardigan Properties LTD 0.32% Ordinary |
16.1k at £0.01 | Kirmond Investments LTD 0.13% Ordinary |
16.3k at £0.01 | Packaging Innovation LTD 0.13% Ordinary |
15.9k at £0.01 | Simon Jonathan James Parkes 0.13% Ordinary |
16.4k at £0.01 | Tim Lyle 0.13% Ordinary |
13.2k at £0.01 | Trevor Evans 0.11% Ordinary |
8.8k at £0.01 | Malcolm Gaskin 0.07% Ordinary |
8.9k at £0.01 | Michael Johnson 0.07% Ordinary |
7.8k at £0.01 | Christopher John Warmoth 0.06% Ordinary |
6.8k at £0.01 | David Billing 0.06% Ordinary |
7.8k at £0.01 | Nicholas Todd-warmoth 0.06% Ordinary |
7k at £0.01 | Paul Winter 0.06% Ordinary |
6.7k at £0.01 | Gary Cressman 0.05% Ordinary |
- | OTHER 0.03% - |
Year | 2014 |
---|---|
Net Worth | -£150,733 |
Cash | £377 |
Current Liabilities | £32,966 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
25 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
---|---|
24 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
24 August 2020 | Termination of appointment of Michael Andrew Johnson as a director on 16 July 2020 (1 page) |
24 August 2020 | Termination of appointment of Christopher James Bannister Simpson as a director on 16 July 2020 (1 page) |
24 August 2020 | Termination of appointment of Christopher John Griffin as a director on 15 July 2020 (1 page) |
20 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
24 September 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
4 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
14 September 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
14 September 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 April 2016 | Statement of capital following an allotment of shares on 5 October 2015
|
13 April 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 5 October 2015
|
13 April 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
26 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
22 October 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
14 March 2014 | Director's details changed for Mr Michael Andrew Johnson on 14 March 2014 (2 pages) |
14 March 2014 | Director's details changed for Mr Michael Andrew Johnson on 14 March 2014 (2 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
10 January 2014 | Appointment of Mr Michael Andrew Johnson as a director (2 pages) |
10 January 2014 | Appointment of Mr Michael Andrew Johnson as a director (2 pages) |
22 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
14 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
14 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
14 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
26 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
26 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
26 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
17 April 2013 | Statement of capital following an allotment of shares on 26 November 2012
|
17 April 2013 | Statement of capital following an allotment of shares on 26 November 2012
|
6 January 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
6 January 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
18 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (8 pages) |
18 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (8 pages) |
31 May 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
31 May 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
30 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (8 pages) |
30 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
18 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
26 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (8 pages) |
26 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (8 pages) |
26 August 2010 | Director's details changed for Simon Jonathan James Parkes on 19 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Simon Jonathan James Parkes on 19 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Christopher James Bannister Simpson on 19 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Christopher James Bannister Simpson on 19 August 2010 (2 pages) |
19 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
19 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
16 September 2009 | Return made up to 19/08/09; full list of members (9 pages) |
16 September 2009 | Return made up to 19/08/09; full list of members (9 pages) |
19 December 2008 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
19 December 2008 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
12 November 2008 | Return made up to 19/08/08; full list of members (9 pages) |
12 November 2008 | Return made up to 19/08/08; full list of members (9 pages) |
21 February 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
21 February 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
26 October 2007 | Ad 20/03/07--------- £ si 120000@1 (3 pages) |
26 October 2007 | Nc inc already adjusted 20/03/07 (1 page) |
26 October 2007 | Ad 20/03/07--------- £ si 120000@1 (3 pages) |
26 October 2007 | Resolutions
|
26 October 2007 | Nc inc already adjusted 20/03/07 (1 page) |
26 October 2007 | Resolutions
|
19 October 2007 | Return made up to 19/08/07; full list of members (9 pages) |
19 October 2007 | Return made up to 19/08/07; full list of members (9 pages) |
5 August 2007 | Director resigned (1 page) |
5 August 2007 | Director resigned (1 page) |
2 August 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
2 August 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
6 November 2006 | Return made up to 19/08/06; full list of members (9 pages) |
6 November 2006 | Ad 31/08/06--------- £ si [email protected]=152 £ ic 1019/1171 (2 pages) |
6 November 2006 | Ad 31/08/06--------- £ si [email protected]=79 £ ic 940/1019 (2 pages) |
6 November 2006 | Ad 31/08/06--------- £ si [email protected]=350 £ ic 1171/1521 (2 pages) |
6 November 2006 | Ad 31/08/06--------- £ si [email protected]=350 £ ic 1171/1521 (2 pages) |
6 November 2006 | Ad 31/08/06--------- £ si [email protected]=79 £ ic 940/1019 (2 pages) |
6 November 2006 | Return made up to 19/08/06; full list of members (9 pages) |
6 November 2006 | Ad 31/08/06--------- £ si [email protected]=152 £ ic 1019/1171 (2 pages) |
6 November 2006 | Ad 31/10/05--------- £ si [email protected] (2 pages) |
6 November 2006 | Ad 31/10/05--------- £ si [email protected] (2 pages) |
22 September 2006 | Nc inc already adjusted 25/08/06 (1 page) |
22 September 2006 | Resolutions
|
22 September 2006 | Resolutions
|
22 September 2006 | Nc inc already adjusted 25/08/06 (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
3 May 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
3 May 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
3 January 2006 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
3 January 2006 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
28 December 2005 | Return made up to 19/08/05; full list of members (7 pages) |
28 December 2005 | Return made up to 19/08/05; full list of members (7 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: 98 dalberg road brixton london SW2 1AW (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 98 dalberg road brixton london SW2 1AW (1 page) |
11 July 2005 | Return made up to 19/08/04; change of members (8 pages) |
11 July 2005 | Return made up to 19/08/04; change of members (8 pages) |
28 June 2005 | Ad 13/01/03--------- £ si [email protected] (3 pages) |
28 June 2005 | S-div 10/01/03 (1 page) |
28 June 2005 | Ad 28/02/03--------- £ si [email protected] (3 pages) |
28 June 2005 | Ad 28/02/03--------- £ si [email protected] (3 pages) |
28 June 2005 | Ad 13/01/03--------- £ si [email protected] (3 pages) |
28 June 2005 | S-div 10/01/03 (1 page) |
24 June 2005 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
24 June 2005 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: 98 dalberg road london SW2 1AW (1 page) |
19 September 2003 | Return made up to 19/08/03; full list of members
|
19 September 2003 | Registered office changed on 19/09/03 from: 98 dalberg road london SW2 1AW (1 page) |
19 September 2003 | Return made up to 19/08/03; full list of members
|
18 February 2003 | Secretary resigned;director resigned (1 page) |
18 February 2003 | New director appointed (1 page) |
18 February 2003 | New secretary appointed;new director appointed (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Secretary resigned;director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | New secretary appointed;new director appointed (1 page) |
18 February 2003 | New director appointed (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
19 August 2002 | Incorporation (19 pages) |
19 August 2002 | Incorporation (19 pages) |