London
SW4 9LA
Director Name | Mrs Robyn Jane Charteris |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | South African |
Status | Current |
Appointed | 28 December 2017(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Abbeville Road Clapham London SW4 9LA |
Director Name | Mr Roger Glenister Charteris |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2017(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Abbeville Road Clapham London SW4 9LA |
Secretary Name | Mrs Robyn Jane Charteris |
---|---|
Status | Current |
Appointed | 28 December 2017(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 17 Abbeville Road Clapham London SW4 9LA |
Director Name | Caspian Crewe Read |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Role | Furniture Sales |
Correspondence Address | 23 Sandilands Road London SW6 2BD |
Director Name | Lisa Jane Crewe-Read |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Role | Interior Designer |
Correspondence Address | 17 Abbeville Road Clapham London SW4 9LA |
Secretary Name | Lisa Jane Crewe Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Role | Interior Designer |
Correspondence Address | 17 Abbeville Road Clapham London SW4 9LA |
Director Name | Mr Michael James Murphy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 December 2017) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 17 Abbeville Road Clapham London SW4 9LA |
Director Name | Mrs Zoe Arabella Helena Murphy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 August 2011(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Abbeville Road Clapham London SW4 9LA |
Secretary Name | Mr Michael James Murphy |
---|---|
Status | Resigned |
Appointed | 31 August 2011(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 December 2017) |
Role | Company Director |
Correspondence Address | 17 Abbeville Road Clapham London SW4 9LA |
Director Name | Matthew Gerads |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(9 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 August 2012) |
Role | Equity Research Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 17a Abbeville Road London SW4 9LA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 17 Abbeville Road Clapham London SW4 9LA |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Clapham Common |
Built Up Area | Greater London |
50 at £1 | Matthew Gerard 50.00% Ordinary |
---|---|
50 at £1 | Michael James Murphy & Zoe Arabella Helena Murphy 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
27 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
3 January 2023 | Notification of Robyn Jane Charteris as a person with significant control on 3 January 2023 (2 pages) |
20 July 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
20 July 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
20 May 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
11 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
2 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
2 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
28 September 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
21 August 2018 | Cessation of Michael James Murphy as a person with significant control on 27 December 2017 (1 page) |
21 August 2018 | Cessation of Zoe Arabella Helena Murphy as a person with significant control on 27 December 2017 (1 page) |
21 August 2018 | Notification of Roger Glenister Charteris as a person with significant control on 27 December 2017 (2 pages) |
21 August 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
28 December 2017 | Appointment of Mrs Robyn Jane Charteris as a secretary on 28 December 2017 (2 pages) |
28 December 2017 | Termination of appointment of Michael James Murphy as a secretary on 28 December 2017 (1 page) |
28 December 2017 | Appointment of Mrs Robyn Jane Charteris as a director on 28 December 2017 (2 pages) |
28 December 2017 | Appointment of Mr Roger Glenister Charteris as a director on 28 December 2017 (2 pages) |
28 December 2017 | Termination of appointment of Zoe Arabella Helena Murphy as a director on 28 December 2017 (1 page) |
28 December 2017 | Termination of appointment of Michael James Murphy as a director on 28 December 2017 (1 page) |
3 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
11 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
11 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
26 September 2016 | Director's details changed for Mr Matthew Gerard on 26 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr Matthew Gerard on 26 September 2016 (2 pages) |
25 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
25 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
13 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
28 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
28 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr Matthew Gerard on 1 October 2013 (2 pages) |
25 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Director's details changed for Mr Matthew Gerard on 1 October 2013 (2 pages) |
25 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Director's details changed for Mr Matthew Gerard on 1 October 2013 (2 pages) |
21 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
21 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
6 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
5 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
5 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
2 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Termination of appointment of Matthew Gerads as a director (1 page) |
1 October 2012 | Termination of appointment of Matthew Gerads as a director (1 page) |
28 August 2012 | Appointment of Matthew Gerads as a director (3 pages) |
28 August 2012 | Appointment of Matthew Gerads as a director (3 pages) |
30 April 2012 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
30 April 2012 | Appointment of Mr Michael James Murphy as a secretary (1 page) |
30 April 2012 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
30 April 2012 | Appointment of Mr Michael James Murphy as a secretary (1 page) |
29 April 2012 | Termination of appointment of Caspian Crewe Read as a director (1 page) |
29 April 2012 | Termination of appointment of Lisa Crewe Read as a secretary (1 page) |
29 April 2012 | Appointment of Mr Michael James Murphy as a director (2 pages) |
29 April 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
29 April 2012 | Termination of appointment of Caspian Crewe Read as a director (1 page) |
29 April 2012 | Appointment of Mr Matthew Gerard as a director (2 pages) |
29 April 2012 | Appointment of Mr Matthew Gerard as a director (2 pages) |
29 April 2012 | Appointment of Mrs Zoe Arabella Helena Murphy as a director (2 pages) |
29 April 2012 | Appointment of Mr Michael James Murphy as a director (2 pages) |
29 April 2012 | Termination of appointment of Lisa Crewe Read as a secretary (1 page) |
29 April 2012 | Termination of appointment of Lisa Crewe-Read as a director (1 page) |
29 April 2012 | Termination of appointment of Lisa Crewe-Read as a director (1 page) |
29 April 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
29 April 2012 | Appointment of Mrs Zoe Arabella Helena Murphy as a director (2 pages) |
4 August 2011 | Annual return made up to 23 September 2009 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 23 September 2006 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 23 September 2006 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 23 September 2008 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 23 September 2004 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 23 September 2003 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 23 September 2007 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 23 September 2005 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 23 September 2010 with a full list of shareholders (13 pages) |
4 August 2011 | Annual return made up to 23 September 2007 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 23 September 2005 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 23 September 2003 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 23 September 2008 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 23 September 2010 with a full list of shareholders (13 pages) |
4 August 2011 | Annual return made up to 23 September 2009 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 23 September 2004 with a full list of shareholders (5 pages) |
2 August 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
2 August 2011 | Director's details changed for Lisa Jane Crewe Read on 23 September 2003 (1 page) |
2 August 2011 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
2 August 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
2 August 2011 | Director's details changed for Lisa Jane Crewe Read on 23 September 2003 (1 page) |
2 August 2011 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
2 August 2011 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
2 August 2011 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
2 August 2011 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
2 August 2011 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
2 August 2011 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
2 August 2011 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
2 August 2011 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
2 August 2011 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
2 August 2011 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
29 July 2011 | Administrative restoration application (3 pages) |
29 July 2011 | Administrative restoration application (3 pages) |
19 July 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2004 | Strike-off action suspended (1 page) |
30 March 2004 | Strike-off action suspended (1 page) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 17 abbeville road clapham london SW4 9LA (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New secretary appointed;new director appointed (2 pages) |
4 March 2003 | New secretary appointed;new director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 17 abbeville road clapham london SW4 9LA (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
23 September 2002 | Incorporation (17 pages) |
23 September 2002 | Incorporation (17 pages) |