1 Bovingdon Road
London
SW6 2AP
Secretary Name | Miss Sophie Parry |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2008(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Sale Manager |
Correspondence Address | Spunhill Barn Whitemere Ellesmere Shropshire SY12 0HX Wales |
Director Name | Dr Karen Jeffery |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 20 Riverside Lower Hampton Road Sunbury-On-Thames Middlesex TW16 5PW |
Director Name | Miss Charlotte Surtees-Chapman |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2016(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Public Affairs Manager |
Country of Residence | England |
Correspondence Address | Flat 1, 1 Bovingdon Road London SW6 2AP |
Director Name | Mr Alexandra Joan Farchy |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Burlow Farm Milton Street Polegate East Sussex BN26 5RL |
Director Name | Mary Ann Sargent |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Caterer |
Correspondence Address | Flat 2 1 Bovingdon Road London SW6 2AP |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Michael Lee |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 37 Great Cumberland Place London W1M 7TD |
Director Name | Michael John Lee |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2006) |
Role | Executive Search Consultant |
Correspondence Address | 1 Bovingdon Road Flat 1 London SW6 2AP |
Secretary Name | Mary Ann Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 March 2008) |
Role | Company Director |
Correspondence Address | Flat 2 1 Bovingdon Road London SW6 2AP |
Director Name | Claire Gunn |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 2012) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 1 Bovingdon Road London SW6 2AP |
Director Name | Felicity Kate Warne Joyce |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 March 2008(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2013) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 1 Bovingdon Road London SW6 2AP |
Director Name | Mr Renaud Mathieu Savary |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2012(9 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 27 June 2016) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 1 Bovingdon Road London SW6 2AP |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£76 |
Cash | £344 |
Current Liabilities | £420 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
12 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
13 August 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
22 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
4 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
16 April 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
28 November 2017 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page) |
6 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
11 October 2016 | Secretary's details changed for Miss Sophie Parry on 1 October 2016 (1 page) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
11 October 2016 | Appointment of Miss Charlotte Surtees-Chapman as a director on 27 June 2016 (2 pages) |
11 October 2016 | Appointment of Miss Charlotte Surtees-Chapman as a director on 27 June 2016 (2 pages) |
11 October 2016 | Termination of appointment of Renaud Mathieu Savary as a director on 27 June 2016 (1 page) |
11 October 2016 | Termination of appointment of Renaud Mathieu Savary as a director on 27 June 2016 (1 page) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
11 October 2016 | Secretary's details changed for Miss Sophie Parry on 1 October 2016 (1 page) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
4 October 2015 | Annual return made up to 1 October 2015 no member list (5 pages) |
4 October 2015 | Annual return made up to 1 October 2015 no member list (5 pages) |
4 October 2015 | Annual return made up to 1 October 2015 no member list (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
24 October 2014 | Annual return made up to 1 October 2014 no member list (5 pages) |
24 October 2014 | Annual return made up to 1 October 2014 no member list (5 pages) |
24 October 2014 | Annual return made up to 1 October 2014 no member list (5 pages) |
25 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 25 July 2014 (1 page) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 July 2014 | Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page) |
3 October 2013 | Annual return made up to 1 October 2013 no member list (5 pages) |
3 October 2013 | Annual return made up to 1 October 2013 no member list (5 pages) |
3 October 2013 | Annual return made up to 1 October 2013 no member list (5 pages) |
5 August 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
5 August 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
2 July 2013 | Appointment of Mrs Karen Jeffery as a director (2 pages) |
2 July 2013 | Appointment of Mrs Karen Jeffery as a director (2 pages) |
2 July 2013 | Termination of appointment of Felicity Joyce as a director (1 page) |
2 July 2013 | Appointment of Mr Renaud Mathieu Savary as a director (2 pages) |
2 July 2013 | Termination of appointment of Felicity Joyce as a director (1 page) |
2 July 2013 | Appointment of Mr Renaud Mathieu Savary as a director (2 pages) |
24 October 2012 | Annual return made up to 1 October 2012 no member list (5 pages) |
24 October 2012 | Annual return made up to 1 October 2012 no member list (5 pages) |
23 October 2012 | Termination of appointment of Claire Gunn as a director (1 page) |
2 April 2012 | Total exemption full accounts made up to 31 October 2011 (5 pages) |
25 November 2011 | Annual return made up to 1 October 2011 no member list (5 pages) |
25 November 2011 | Annual return made up to 1 October 2011 no member list (5 pages) |
18 February 2011 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
20 October 2010 | Annual return made up to 1 October 2010 no member list (5 pages) |
20 October 2010 | Annual return made up to 1 October 2010 no member list (5 pages) |
23 July 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2010 | Annual return made up to 1 October 2009 no member list (4 pages) |
29 January 2010 | Director's details changed for Claire Gunn on 1 December 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Miss Sophie Parry on 1 December 2009 (1 page) |
29 January 2010 | Director's details changed for Miss Sophie Parry on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Miss Sophie Parry on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Claire Gunn on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Felicity Kate Warne Joyce on 1 December 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Miss Sophie Parry on 1 December 2009 (1 page) |
29 January 2010 | Director's details changed for Felicity Kate Warne Joyce on 1 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 1 October 2009 no member list (4 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | Total exemption full accounts made up to 31 October 2008 (5 pages) |
23 January 2009 | Director and secretary's change of particulars / sophie parry / 23/01/2009 (1 page) |
21 January 2009 | Annual return made up to 01/10/08 (3 pages) |
2 November 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
19 May 2008 | Director appointed felicity kate warne joyce (2 pages) |
23 April 2008 | Secretary appointed sophie parry (2 pages) |
11 March 2008 | Director and secretary's change of particulars / mary loudoun / 25/03/2005 (1 page) |
11 March 2008 | Appointment terminated director and secretary mary sargent (1 page) |
11 October 2007 | Annual return made up to 01/10/07 (4 pages) |
14 August 2007 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Annual return made up to 01/10/05 (5 pages) |
23 August 2006 | Total exemption full accounts made up to 31 October 2005 (5 pages) |
27 July 2006 | New director appointed (2 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: 1 bovingdon road london SW6 2AP (1 page) |
2 September 2005 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
5 October 2004 | Annual return made up to 01/10/04
|
30 July 2004 | Total exemption full accounts made up to 31 October 2003 (3 pages) |
11 November 2003 | Director resigned (1 page) |
3 October 2003 | Annual return made up to 01/10/03 (5 pages) |
16 September 2003 | New director appointed (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Resolutions
|
23 December 2002 | Company name changed 1 bovington road freehold limite d\certificate issued on 23/12/02 (2 pages) |
28 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
1 October 2002 | Incorporation (19 pages) |