London
SW11 1EA
Secretary Name | Ms Nicola Vy Hoang |
---|---|
Status | Current |
Appointed | 21 April 2018(15 years after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Correspondence Address | 71 Lavender Sweep London SW11 1EA |
Director Name | Miss Jessica Alice Dickenson |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(16 years, 12 months after company formation) |
Appointment Duration | 4 years |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 71 Lavender Sweep London SW11 1EA |
Director Name | Mr Hugh William Merry |
---|---|
Date of Birth | May 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(16 years, 12 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Lavender Sweep London SW11 1EA |
Director Name | Martin Paul Catchpole |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Lavender Sweep London SW11 1EA |
Director Name | Francois Van Der Merwe |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Investment Analyst |
Correspondence Address | 71 Lavender Sweep London SW11 1EA |
Secretary Name | Anamaria Anton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Relationship Manager |
Correspondence Address | 71 Lavender Sweep London SW11 1EA |
Director Name | Alexandra Mary O'Connell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2004(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 July 2008) |
Role | Surveyor |
Correspondence Address | 71 Lavender Sweep London SW11 1EA |
Secretary Name | Beverley Helen Catchpole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2004(1 year after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 February 2011) |
Role | Accountant |
Correspondence Address | 71 Lavender Sweep London SW11 1EA |
Director Name | Mr Timothy Mark Webb |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(5 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 07 August 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 71 Lavender Sweep Clapham Junction London SW11 1EA |
Director Name | Mrs Helen Elizabeth Morritt |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2011(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 April 2018) |
Role | Occupational Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 71 Lavender Sweep London SW11 1EA |
Secretary Name | Mrs Victoria Christina Webb |
---|---|
Status | Resigned |
Appointed | 27 February 2011(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | 71 Lavender Sweep London SW11 1EA |
Director Name | Mr Andrew Gregory Cummine |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Lavender Sweep London SW11 1EA |
Secretary Name | Mr Daniel Morritt |
---|---|
Status | Resigned |
Appointed | 08 August 2013(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 April 2018) |
Role | Company Director |
Correspondence Address | 71 Top Floor Flat 71 Lavender Sweep London SW11 1EA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 71 Lavender Sweep London SW11 1EA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
2 at £1 | Andrew Cummine 50.00% Ordinary |
---|---|
1 at £1 | Daniel Morritt 25.00% Ordinary |
1 at £1 | Helen E. Morritt 25.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 13 March 2024 (1 month ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
23 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
---|---|
16 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
26 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
16 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
26 March 2021 | Confirmation statement made on 13 March 2021 with updates (4 pages) |
1 February 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
23 March 2020 | Appointment of Mr Hugh William Merry as a director on 23 March 2020 (2 pages) |
23 March 2020 | Termination of appointment of Andrew Gregory Cummine as a director on 23 March 2020 (1 page) |
23 March 2020 | Appointment of Miss Jessica Alice Dickenson as a director on 23 March 2020 (2 pages) |
12 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
28 December 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
21 April 2018 | Appointment of Ms Nicola Vy Hoang as a director on 21 April 2018 (2 pages) |
21 April 2018 | Termination of appointment of Helen Elizabeth Morritt as a director on 21 April 2018 (1 page) |
21 April 2018 | Appointment of Ms Nicola Vy Hoang as a secretary on 21 April 2018 (2 pages) |
21 April 2018 | Termination of appointment of Daniel Morritt as a secretary on 21 April 2018 (1 page) |
21 April 2018 | Statement of capital following an allotment of shares on 21 April 2018
|
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
3 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
1 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
1 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
2 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
2 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
22 December 2013 | Appointment of Mr Daniel Morritt as a secretary (2 pages) |
22 December 2013 | Appointment of Mr Daniel Morritt as a secretary (2 pages) |
22 December 2013 | Termination of appointment of Timothy Webb as a director (1 page) |
22 December 2013 | Termination of appointment of Victoria Webb as a secretary (1 page) |
22 December 2013 | Appointment of Mr Andrew Gregory Cummine as a director (2 pages) |
22 December 2013 | Termination of appointment of Victoria Webb as a secretary (1 page) |
22 December 2013 | Termination of appointment of Timothy Webb as a director (1 page) |
22 December 2013 | Appointment of Mr Andrew Gregory Cummine as a director (2 pages) |
5 October 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
5 October 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
17 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
17 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
17 February 2013 | Director's details changed for Miss Helen Elizabeth Alger on 17 February 2013 (2 pages) |
17 February 2013 | Director's details changed for Miss Helen Elizabeth Alger on 17 February 2013 (2 pages) |
13 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
13 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
2 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
2 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
2 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Appointment of Miss Helen Elizabeth Alger as a director (2 pages) |
1 March 2011 | Appointment of Miss Helen Elizabeth Alger as a director (2 pages) |
28 February 2011 | Termination of appointment of Martin Catchpole as a director (1 page) |
28 February 2011 | Appointment of Mrs Victoria Christina Webb as a secretary (1 page) |
28 February 2011 | Appointment of Mrs Victoria Christina Webb as a secretary (1 page) |
28 February 2011 | Termination of appointment of Martin Catchpole as a director (1 page) |
28 February 2011 | Termination of appointment of Beverley Catchpole as a secretary (1 page) |
28 February 2011 | Termination of appointment of Beverley Catchpole as a secretary (1 page) |
28 February 2011 | Director's details changed for Mr Timothy Webb on 28 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Mr Timothy Webb on 28 February 2011 (2 pages) |
27 September 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
27 September 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
21 June 2010 | Director's details changed for Martin Paul Catchpole on 31 December 2009 (2 pages) |
21 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Martin Paul Catchpole on 31 December 2009 (2 pages) |
21 June 2010 | Director's details changed for Mr Timothy Webb on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Mr Timothy Webb on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Mr Timothy Webb on 1 October 2009 (2 pages) |
2 March 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
2 March 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
15 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 July 2008 | Director appointed mr timothy webb (1 page) |
24 July 2008 | Director appointed mr timothy webb (1 page) |
23 July 2008 | Appointment terminated director alexandra o'connell (1 page) |
23 July 2008 | Appointment terminated director alexandra o'connell (1 page) |
11 April 2008 | Return made up to 02/04/07; full list of members (4 pages) |
11 April 2008 | Secretary's change of particulars / beverley alexander / 09/04/2008 (1 page) |
11 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
11 April 2008 | Secretary's change of particulars / beverley alexander / 09/04/2008 (1 page) |
11 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
11 April 2008 | Return made up to 02/04/07; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2007 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
3 March 2007 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
7 June 2006 | Return made up to 02/04/06; full list of members (7 pages) |
7 June 2006 | Return made up to 02/04/06; full list of members (7 pages) |
2 September 2005 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
2 September 2005 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
1 June 2005 | Return made up to 02/04/05; full list of members
|
1 June 2005 | Return made up to 02/04/05; full list of members
|
5 February 2005 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
5 February 2005 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
10 May 2004 | Return made up to 02/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 02/04/04; full list of members (7 pages) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Ad 02/04/03-03/04/03 £ si 4@1=4 £ ic 1/5 (2 pages) |
22 April 2004 | Ad 02/04/03-03/04/03 £ si 4@1=4 £ ic 1/5 (2 pages) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
2 April 2003 | Incorporation (17 pages) |
2 April 2003 | Incorporation (17 pages) |