London
SW9 9RX
Director Name | Mrs Lisa Watt |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2017(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Business Centre Gothic House Barker Gate Nottingham Nottinghamshire NG1 1JU |
Director Name | Ms Lisa Rix |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2017(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Business Centre Gothic House Barker Gate Nottingham Nottinghamshire NG1 1JU |
Director Name | Ms Rebecca Elise Blenkinsop |
---|---|
Date of Birth | March 1999 (Born 25 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 17 August 2021(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Ballerina |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 9 Landor Road London SW9 9RX |
Director Name | Miss Zoe Erica Plant |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(20 years, 11 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Landor Road London SW9 9RX |
Director Name | Mr Thomas George Richardson |
---|---|
Date of Birth | April 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2023(20 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Landor Road London SW9 9RX |
Director Name | Holly Virginia Barron |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Role | PR Executive |
Correspondence Address | 15 Allnutt Way London SW4 9RG |
Director Name | Rosetta Luisa Pitrolino |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 53 Blake Road Nottingham Nottinghamshire NG2 5JJ |
Director Name | Christopher Graham Roots |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Role | Film Editor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 9 Landor Road Clapham London SW9 9RX |
Secretary Name | Thomas Charles Welldon Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Blake Road Nottingham Nottinghamshire NG2 5JJ |
Director Name | Mr Daniel James Oates |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2015) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gothic House Barker Gate Nottingham NG1 1JU |
Director Name | Mr Alan Neil Myerson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 October 2019) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Gothic House Barker Gate Nottingham NG1 1JU |
Director Name | Mrs Rebecca Cottrell |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Business Centre Gothic House Barker Gate Nottingham Nottinghamshire NG1 1JU |
Director Name | Miss Francesca Pippa Myerson |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2019(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 2021) |
Role | Senior Project Manager |
Country of Residence | England |
Correspondence Address | Flat 1 9 Landor Road London SW9 9RX |
Director Name | Miss Francesca Myerson |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2021(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2023) |
Role | Senior Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Business Centre Gothic House Barker Gate Nottingham Nottinghamshire NG1 1JU |
Secretary Name | EBS Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2011(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 December 2019) |
Correspondence Address | Gothic House Barker Gate Nottingham NG1 1JU |
Registered Address | 9 Landor Road London SW9 9RX |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
2 at £1 | Chris Roots 33.33% Ordinary |
---|---|
1 at £1 | Claire Louise Matthews 16.67% Ordinary |
1 at £1 | Daniel James Oates 16.67% Ordinary |
1 at £1 | Rosetta Pitrolino 16.67% Ordinary |
1 at £1 | Tom Russell 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,400 |
Cash | £399 |
Current Liabilities | £985 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (7 months, 4 weeks from now) |
13 November 2023 | Appointment of Mr Thomas George Richardson as a director on 11 November 2023 (2 pages) |
---|---|
13 November 2023 | Appointment of Miss Zoe Erica Plant as a director on 31 October 2023 (2 pages) |
13 November 2023 | Termination of appointment of Francesca Myerson as a director on 31 October 2023 (1 page) |
13 November 2023 | Registered office address changed from 9 Landor Road Landor Road London SW9 9RX England to 9 Landor Road London SW9 9RX on 13 November 2023 (1 page) |
3 August 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
9 February 2023 | Cessation of Lisa Rix as a person with significant control on 9 February 2023 (1 page) |
9 February 2023 | Notification of a person with significant control statement (2 pages) |
8 February 2023 | Confirmation statement made on 10 December 2022 with updates (4 pages) |
7 February 2023 | Registered office address changed from The Business Centre Gothic House Barker Gate Nottingham Nottinghamshire NG1 1JU United Kingdom to 9 Landor Road Landor Road London SW9 9RX on 7 February 2023 (1 page) |
7 February 2023 | Notification of Lisa Rix as a person with significant control on 2 February 2023 (2 pages) |
7 February 2023 | Cessation of Rebecca Cottrell as a person with significant control on 1 February 2023 (1 page) |
14 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
11 January 2022 | Confirmation statement made on 10 December 2021 with updates (4 pages) |
18 August 2021 | Termination of appointment of Rebecca Cottrell as a director on 29 March 2021 (1 page) |
17 August 2021 | Appointment of Ms Rebecca Elise Blenkinsop as a director on 17 August 2021 (2 pages) |
16 August 2021 | Appointment of Miss Francesca Myerson as a director on 23 June 2021 (2 pages) |
16 August 2021 | Termination of appointment of Francesca Pippa Myerson as a director on 23 June 2021 (1 page) |
29 March 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
1 March 2021 | Director's details changed for Mrs Lisa Watt on 1 March 2020 (2 pages) |
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
8 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
16 September 2020 | Registered office address changed from C/O C/O Ebs Accountants Gothic House Barker Gate Nottingham NG1 1JU to The Business Centre Gothic House Barker Gate Nottingham Nottinghamshire NG1 1JU on 16 September 2020 (1 page) |
2 March 2020 | Termination of appointment of Alan Neil Myerson as a director on 28 October 2019 (1 page) |
2 March 2020 | Appointment of Miss Francesca Pippa Myerson as a director on 25 October 2019 (2 pages) |
11 December 2019 | Termination of appointment of Ebs Accountants Ltd as a secretary on 10 December 2019 (1 page) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
18 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
12 June 2017 | Appointment of Mr Anton Watt as a director on 12 May 2017 (2 pages) |
12 June 2017 | Appointment of Mr Anton Watt as a director on 12 May 2017 (2 pages) |
12 June 2017 | Appointment of Mrs Lisa Watt as a director on 12 May 2017 (2 pages) |
12 June 2017 | Appointment of Mrs Lisa Watt as a director on 12 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Christopher Graham Roots as a director on 12 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Christopher Graham Roots as a director on 12 May 2017 (1 page) |
21 February 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
21 February 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
29 April 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
29 April 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
21 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
1 July 2015 | Annual return made up to 16 December 2014 with a full list of shareholders
|
1 July 2015 | Annual return made up to 16 December 2014 with a full list of shareholders
|
30 June 2015 | Appointment of Mr Alan Neil Myerson as a director on 1 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Alan Neil Myerson as a director on 1 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Daniel James Oates as a director on 1 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Daniel James Oates as a director on 1 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Daniel James Oates as a director on 1 June 2015 (1 page) |
30 June 2015 | Appointment of Mrs Rebecca Cottrell as a director on 1 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Alan Neil Myerson as a director on 1 June 2015 (2 pages) |
30 June 2015 | Appointment of Mrs Rebecca Cottrell as a director on 1 June 2015 (2 pages) |
30 June 2015 | Appointment of Mrs Rebecca Cottrell as a director on 1 June 2015 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 March 2012 | Termination of appointment of Rosetta Pitrolino as a director (1 page) |
29 March 2012 | Termination of appointment of Rosetta Pitrolino as a director (1 page) |
7 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Appointment of Ebs Accountants Ltd Ebs as a secretary (1 page) |
12 August 2011 | Termination of appointment of Thomas Russell as a secretary (1 page) |
12 August 2011 | Appointment of Ebs Accountants Ltd Ebs as a secretary (1 page) |
12 August 2011 | Appointment of Mr Daniel James Oates as a director (2 pages) |
12 August 2011 | Appointment of Mr Daniel James Oates as a director (2 pages) |
12 August 2011 | Termination of appointment of Thomas Russell as a secretary (1 page) |
1 August 2011 | Registered office address changed from , 9 Landor Road, Clapham, London, SW9 9RX on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from , 9 Landor Road, Clapham, London, SW9 9RX on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from , 9 Landor Road, Clapham, London, SW9 9RX on 1 August 2011 (1 page) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 February 2010 | Director's details changed for Christopher Graham Roots on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Christopher Graham Roots on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Rosetta Luisa Pitrolino on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Christopher Graham Roots on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Rosetta Luisa Pitrolino on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Rosetta Luisa Pitrolino on 2 February 2010 (2 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
11 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
11 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
12 May 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
12 May 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
23 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
6 December 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
6 December 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
8 January 2007 | Return made up to 01/12/06; full list of members (8 pages) |
8 January 2007 | Return made up to 01/12/06; full list of members (8 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
22 December 2005 | Return made up to 01/12/05; full list of members
|
22 December 2005 | Return made up to 01/12/05; full list of members
|
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
8 December 2004 | Return made up to 01/12/04; full list of members (8 pages) |
8 December 2004 | Return made up to 01/12/04; full list of members (8 pages) |
23 April 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
23 April 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
24 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
24 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
10 December 2002 | Incorporation (19 pages) |
10 December 2002 | Incorporation (19 pages) |