East Sheen
London
SW14 8EF
Director Name | Mr Dominic Charles Berkeley Whitfield |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2015(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 17 Hertford Avenue London SW14 8EF |
Director Name | Mr Gianluca Nencini |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 10 October 2018(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 17 Hertford Avenue London SW14 8EF |
Director Name | Mr Paul Daniel Coker |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hertford Avenue London SW14 8EF |
Director Name | Mr Robert Edward Graeme Gibson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hertford Avenue London SW14 8EF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 17 Hertford Avenue London SW14 8EF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | A.j. Macland 8.33% Ordinary |
---|---|
1 at £1 | D. Whitfield 8.33% Ordinary |
1 at £1 | Ms M. Hakein 8.33% Ordinary |
1 at £1 | Ms S.d. Shayeghi Aghdam 8.33% Ordinary |
2 at £1 | Mrs P. Woutersen & Mr P. Woutersen 16.67% Ordinary |
2 at £1 | Ms M.h.y. Poon 16.67% Ordinary |
2 at £1 | P. Coker 16.67% Ordinary |
2 at £1 | R. Gibson 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,626 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
1 February 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
30 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
23 February 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
19 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
14 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
14 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
14 April 2021 | Confirmation statement made on 9 January 2021 with updates (4 pages) |
23 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
10 February 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
21 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
24 October 2018 | Appointment of Mr Gianluca Nencini as a director on 10 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Robert Edward Graeme Gibson as a director on 10 October 2018 (1 page) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
28 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
28 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
2 November 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
2 November 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
11 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
26 November 2015 | Appointment of Mr Dominic Charles Berkeley Whitfield as a director on 14 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Paul Daniel Coker as a director on 14 November 2015 (1 page) |
26 November 2015 | Appointment of Mr Dominic Charles Berkeley Whitfield as a director on 14 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Paul Daniel Coker as a director on 14 November 2015 (1 page) |
5 November 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
5 November 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
19 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
4 November 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
4 November 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
15 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
21 August 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
21 August 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
11 August 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
11 August 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
10 January 2011 | Director's details changed for Mr Paul Daniel Coker on 1 November 2010 (2 pages) |
10 January 2011 | Director's details changed for Mr Paul Daniel Coker on 1 November 2010 (2 pages) |
10 January 2011 | Director's details changed for Mr Paul Daniel Coker on 1 November 2010 (2 pages) |
10 January 2011 | Director's details changed for Robert Edward Graeme Gibson on 1 October 2010 (2 pages) |
10 January 2011 | Director's details changed for Robert Edward Graeme Gibson on 1 October 2010 (2 pages) |
10 January 2011 | Director's details changed for Robert Edward Graeme Gibson on 1 October 2010 (2 pages) |
10 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
26 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Director's details changed for Paul Daniel Coker on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Director's details changed for Paul Daniel Coker on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Paul Daniel Coker on 1 October 2009 (2 pages) |
26 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
26 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
17 March 2009 | Return made up to 10/01/09; full list of members (6 pages) |
17 March 2009 | Return made up to 10/01/09; full list of members (6 pages) |
8 September 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
8 September 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
21 January 2008 | Return made up to 10/01/08; full list of members (4 pages) |
21 January 2008 | Return made up to 10/01/08; full list of members (4 pages) |
29 May 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
29 May 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
10 April 2007 | Return made up to 10/01/07; full list of members (4 pages) |
10 April 2007 | Return made up to 10/01/07; full list of members (4 pages) |
4 April 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
4 April 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
20 March 2006 | Return made up to 10/01/06; full list of members (4 pages) |
20 March 2006 | Return made up to 10/01/06; full list of members (4 pages) |
13 December 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
13 December 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
11 February 2005 | Return made up to 10/01/05; full list of members (9 pages) |
11 February 2005 | Return made up to 10/01/05; full list of members (9 pages) |
12 October 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
12 October 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
10 June 2004 | £ nc 7/10000 07/01/03 (1 page) |
10 June 2004 | £ nc 7/10000 07/01/03 (1 page) |
10 June 2004 | Resolutions
|
10 June 2004 | Resolutions
|
30 April 2004 | Return made up to 10/01/04; full list of members (9 pages) |
30 April 2004 | Return made up to 10/01/04; full list of members (9 pages) |
22 April 2004 | Resolutions
|
22 April 2004 | Resolutions
|
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Secretary resigned;director resigned (1 page) |
16 March 2004 | Secretary resigned;director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | Registered office changed on 13/03/04 from: 4 beaumont crescent london W14 9LX (1 page) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | Registered office changed on 13/03/04 from: 4 beaumont crescent london W14 9LX (1 page) |
10 January 2003 | Incorporation (18 pages) |
10 January 2003 | Incorporation (18 pages) |