London
SW15 1LB
Secretary Name | Mr Martin Loat |
---|---|
Status | Current |
Appointed | 14 September 2012(8 years, 12 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | Ripley Embankment London SW15 1LB |
Director Name | Mr James Alexander Tucker |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2017(14 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Ripley Embankment London SW15 1LB |
Director Name | Mr Martin Edward Loat |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bourne Street London SW1W 8JW |
Director Name | Mr Matthew John Keller |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bleak House Embankment London SW15 1LB |
Secretary Name | Mr Martin Edward Loat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bourne Street London SW1W 8JW |
Director Name | Mrs Isabel Emma Loat |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mission Hall Walkers Place London SW15 1PP |
Secretary Name | Mrs Isabel Emma Loat |
---|---|
Status | Resigned |
Appointed | 08 February 2010(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 September 2012) |
Role | Company Director |
Correspondence Address | Mission Hall Walkers Place London SW15 1PP |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Ripley Embankment London SW15 1LB |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
65 at £1 | Martin Edward Loat 65.00% Ordinary |
---|---|
35 at £1 | Matthew John Keller 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £877,264 |
Cash | £2,621 |
Current Liabilities | £1,498,184 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
18 September 2017 | Appointment of Mr James Alexander Tucker as a director on 15 September 2017 (2 pages) |
---|---|
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
18 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
10 December 2015 | Termination of appointment of Matthew John Keller as a director on 10 December 2015 (1 page) |
19 September 2015 | Registered office address changed from Mission Hall Walkers Place London SW15 1PP to Ripley Embankment London SW15 1LB on 19 September 2015 (1 page) |
19 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
15 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
4 November 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
20 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
27 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
18 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
26 October 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
21 September 2012 | Termination of appointment of Isabel Loat as a secretary (1 page) |
21 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Appointment of Mr Martin Loat as a director (2 pages) |
21 September 2012 | Termination of appointment of Isabel Loat as a director (1 page) |
21 September 2012 | Appointment of Mr Martin Loat as a secretary (1 page) |
9 July 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
23 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Registered office address changed from Bleak House Embankment London SW15 1LB on 22 September 2011 (1 page) |
18 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
23 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
15 February 2010 | Appointment of Mrs Isabel Emma Loat as a director (2 pages) |
15 February 2010 | Termination of appointment of Martin Loat as a director (1 page) |
15 February 2010 | Termination of appointment of Martin Loat as a secretary (1 page) |
15 February 2010 | Appointment of Mrs Isabel Emma Loat as a secretary (1 page) |
22 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
7 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
20 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
26 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
22 September 2005 | Return made up to 18/09/05; full list of members (2 pages) |
8 March 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
24 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
30 December 2003 | Accounting reference date extended from 30/09/04 to 30/11/04 (1 page) |
23 October 2003 | New secretary appointed;new director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
15 October 2003 | Ad 18/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
18 September 2003 | Incorporation (10 pages) |