Brighton
BN1 3FQ
Director Name | Mr Craig John Spafford |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Sales Director |
Country of Residence | Switzerland |
Correspondence Address | Flat 1 8 Darlaston Road Wimbledon London SW19 4LG |
Director Name | Rachel Hendy |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | HR Manager |
Correspondence Address | Flat 9, 8 Darlaston Road London SW19 4LG |
Secretary Name | Elizabeth Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3,Wolsey Court,8 Darlaston Road Wimbledon London SW19 4LG |
Director Name | Mrs Carole Anne Blease |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(1 year, 8 months after company formation) |
Appointment Duration | 10 months (resigned 09 October 2005) |
Role | Lettings Agent |
Country of Residence | England |
Correspondence Address | 6 Coombe Lane West Kingston Surrey KT2 7BX |
Secretary Name | Greg Wilcock |
---|---|
Nationality | AUS |
Status | Resigned |
Appointed | 09 December 2004(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2007) |
Role | Project Manager |
Correspondence Address | Flat 9 8 Darlaston Road Wimbledon London SW19 4LG |
Director Name | Andrew John Hills |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2008) |
Role | Designer |
Correspondence Address | Flat 4 8 Darlaston Road Wimbledon London SW19 4LG |
Director Name | Colin Bishop |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 July 2014) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wolsey Court 8 Darlaston Road Wimbledon Greater London SW19 4LG |
Director Name | Hardil Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 3 Branksome Way New Malden Surrey KT3 3AX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Flat 1 8 Darlaston Road Wimbledon London SW19 4LG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
2 at £1 | Hardil LTD 22.22% Ordinary |
---|---|
1 at £1 | Catherine Michelle Byrne 11.11% Ordinary |
1 at £1 | Mr C.f. Bishop 11.11% Ordinary |
1 at £1 | Mr Craig J. Spafford 11.11% Ordinary |
1 at £1 | Mr David J. Joyce 11.11% Ordinary |
1 at £1 | Nicholas Bentley & Hannah Lamb 11.11% Ordinary |
1 at £1 | Sally Musk & Manuela Dyankova 11.11% Ordinary |
1 at £1 | Sandra Cernadas 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,070 |
Cash | £6,061 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 April 2024 (overdue) |
16 April 2023 | Micro company accounts made up to 5 April 2023 (3 pages) |
---|---|
1 April 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
1 April 2023 | Register inspection address has been changed from 32 Victoria Street Brighton BN1 3FQ England to 6 Cliff Approach Brighton BN2 5RB (1 page) |
11 April 2022 | Micro company accounts made up to 5 April 2022 (3 pages) |
31 March 2022 | Confirmation statement made on 18 March 2022 with updates (4 pages) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2022 | Micro company accounts made up to 5 April 2021 (3 pages) |
31 August 2021 | Director's details changed for Mr Craig John Spafford on 31 August 2021 (2 pages) |
31 August 2021 | Director's details changed for Mr Craig John Spafford on 31 August 2021 (2 pages) |
26 August 2021 | Director's details changed for Mr Craig John Spafford on 18 August 2021 (2 pages) |
26 August 2021 | Secretary's details changed for Catherine Michelle Byrne on 18 August 2021 (1 page) |
4 April 2021 | Micro company accounts made up to 5 April 2020 (3 pages) |
19 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
19 March 2021 | Register inspection address has been changed from 36 Brenda Road London SW17 7DB England to 32 Victoria Street Brighton BN1 3FQ (1 page) |
2 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
2 January 2020 | Micro company accounts made up to 5 April 2019 (2 pages) |
31 March 2019 | Register inspection address has been changed from 15 Ormeley Road London SW12 9QF England to 36 Brenda Road London SW17 7DB (1 page) |
31 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
25 December 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
1 May 2018 | Secretary's details changed for Catherine Michelle Byrne on 2 January 2018 (1 page) |
27 December 2017 | Micro company accounts made up to 5 April 2017 (3 pages) |
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
2 January 2017 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
2 January 2017 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
21 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Register(s) moved to registered inspection location 15 Ormeley Road London SW12 9QF (1 page) |
21 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Register(s) moved to registered inspection location 15 Ormeley Road London SW12 9QF (1 page) |
20 April 2016 | Register inspection address has been changed to 15 Ormeley Road London SW12 9QF (1 page) |
20 April 2016 | Register inspection address has been changed to 15 Ormeley Road London SW12 9QF (1 page) |
1 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
1 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
7 April 2015 | Secretary's details changed for Catherine Michelle Byrne on 31 July 2013 (1 page) |
7 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Secretary's details changed for Catherine Michelle Byrne on 31 July 2013 (1 page) |
4 January 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
4 January 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
4 January 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
1 September 2014 | Appointment of Mr Craig John Spafford as a director on 1 July 2014 (2 pages) |
1 September 2014 | Appointment of Mr Craig John Spafford as a director on 1 July 2014 (2 pages) |
1 September 2014 | Termination of appointment of Colin Bishop as a director on 1 July 2014 (1 page) |
1 September 2014 | Termination of appointment of Colin Bishop as a director on 1 July 2014 (1 page) |
1 September 2014 | Appointment of Mr Craig John Spafford as a director on 1 July 2014 (2 pages) |
1 September 2014 | Termination of appointment of Colin Bishop as a director on 1 July 2014 (1 page) |
31 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
3 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
27 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
15 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
10 August 2010 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
10 August 2010 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
16 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Colin Bishop on 18 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Colin Bishop on 18 March 2010 (2 pages) |
31 January 2010 | Total exemption full accounts made up to 5 April 2009 (7 pages) |
31 January 2010 | Total exemption full accounts made up to 5 April 2009 (7 pages) |
31 January 2010 | Total exemption full accounts made up to 5 April 2009 (7 pages) |
9 April 2009 | Return made up to 18/03/09; full list of members (5 pages) |
9 April 2009 | Return made up to 18/03/09; full list of members (5 pages) |
16 October 2008 | Return made up to 18/03/08; full list of members (8 pages) |
16 October 2008 | Return made up to 18/03/08; full list of members (8 pages) |
17 June 2008 | Director appointed colin bishop (2 pages) |
17 June 2008 | Director appointed colin bishop (2 pages) |
28 May 2008 | Total exemption full accounts made up to 5 April 2007 (7 pages) |
28 May 2008 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
28 May 2008 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
28 May 2008 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
28 May 2008 | Total exemption full accounts made up to 5 April 2007 (7 pages) |
28 May 2008 | Total exemption full accounts made up to 5 April 2007 (7 pages) |
21 April 2008 | Appointment terminate, director and secretary andrew john hills logged form (1 page) |
21 April 2008 | Appointment terminate, director and secretary andrew john hills logged form (1 page) |
16 April 2008 | Secretary appointed catherine michelle byrne (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from wolsey court 8 darlaston road wimbledon london SW19 4LG (1 page) |
16 April 2008 | Secretary appointed catherine michelle byrne (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from wolsey court 8 darlaston road wimbledon london SW19 4LG (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
28 March 2007 | Return made up to 18/03/07; full list of members (8 pages) |
28 March 2007 | Return made up to 18/03/07; full list of members (8 pages) |
14 February 2007 | Total exemption full accounts made up to 5 April 2006 (7 pages) |
14 February 2007 | Total exemption full accounts made up to 5 April 2006 (7 pages) |
14 February 2007 | Total exemption full accounts made up to 5 April 2006 (7 pages) |
29 March 2006 | Return made up to 18/03/06; full list of members (8 pages) |
29 March 2006 | Return made up to 18/03/06; full list of members (8 pages) |
14 March 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
14 March 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
14 March 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
18 May 2005 | Return made up to 18/03/05; full list of members
|
18 May 2005 | Return made up to 18/03/05; full list of members
|
28 January 2005 | Accounts for a dormant company made up to 5 April 2004 (4 pages) |
28 January 2005 | Accounts for a dormant company made up to 5 April 2004 (4 pages) |
28 January 2005 | Accounts for a dormant company made up to 5 April 2004 (4 pages) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | Secretary resigned (1 page) |
30 December 2004 | Secretary resigned (1 page) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
29 March 2004 | Return made up to 18/03/04; full list of members (9 pages) |
29 March 2004 | Return made up to 18/03/04; full list of members (9 pages) |
22 May 2003 | Accounting reference date extended from 31/03/04 to 05/04/04 (1 page) |
22 May 2003 | Accounting reference date extended from 31/03/04 to 05/04/04 (1 page) |
22 May 2003 | Ad 18/03/03--------- £ si 9@1=9 £ ic 2/11 (3 pages) |
22 May 2003 | Ad 18/03/03--------- £ si 9@1=9 £ ic 2/11 (3 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Incorporation (21 pages) |
18 March 2003 | Incorporation (21 pages) |