London
SW19 1LQ
Director Name | Timothy Andrew John Sanders |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2012(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 7 Bertram Cottages London SW19 1LQ |
Secretary Name | Mr Carl Andrew Rautenbach |
---|---|
Status | Current |
Appointed | 01 April 2014(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 9 Bertram Cottages Wimbledon London SW19 1LQ |
Director Name | Thomas Christopher Connell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Hospitality |
Correspondence Address | The Star Tavern 6 Belgrave Mews West Belgravia London W4 4EA |
Director Name | Nuala Sarah James |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(4 months after company formation) |
Appointment Duration | 8 years (resigned 31 January 2012) |
Role | Business Consultant |
Correspondence Address | 269 Longhurst Lane Mellor Stockport Cheshire SK6 5PW |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kingston Burrowes Accountants 450 London Road North Cheam Surrey SM3 8JB |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Nonsuch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | John Andrew Sanders 50.00% Ordinary |
---|---|
50 at £1 | Timothey Andrew John Sanders 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,282 |
Cash | £2,557 |
Current Liabilities | £6,262 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
14 June 2023 | Accounts for a dormant company made up to 30 September 2022 (7 pages) |
---|---|
17 March 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
9 June 2022 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
14 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
19 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
14 July 2020 | Registered office address changed from Kingston Burrowes Accountants, 450 London Road North Cheam Surrey SM3 8JB United Kingdom to Kingston Burrowes Accountants, 450 London Road North Cheam Surrey SM3 8JB on 14 July 2020 (1 page) |
14 July 2020 | Registered office address changed from Jeffrey House 450 London Road North Cheam Sutton Surrey SM3 8JB England to Kingston Burrowes Accountants, 450 London Road North Cheam Surrey SM3 8JB on 14 July 2020 (1 page) |
4 May 2020 | Registered office address changed from 29 Hartfield Road Wimbledon London SW19 3SG England to Jeffrey House 450 London Road North Cheam Sutton Surrey SM3 8JB on 4 May 2020 (1 page) |
4 May 2020 | Registered office address changed from Jeffrey House 450 London Road North Cheam Sutton Surrey SM3 8JB England to Jeffrey House 450 London Road North Cheam Sutton Surrey SM3 8JB on 4 May 2020 (1 page) |
8 January 2020 | Resolutions
|
8 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
8 January 2020 | Director's details changed for John Andrew Stephen Sanders on 8 January 2020 (2 pages) |
8 January 2020 | Director's details changed for Timothy Andrew John Sanders on 8 January 2020 (2 pages) |
2 October 2019 | Registered office address changed from 9 Bertram Cottages London SW19 1LQ to 29 Hartfield Road Wimbledon London SW19 3SG on 2 October 2019 (1 page) |
2 October 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
6 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (6 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
23 February 2018 | Unaudited abridged accounts made up to 30 September 2017 (6 pages) |
9 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Director's details changed for Timothy Andrew John Sanders on 1 June 2014 (2 pages) |
1 December 2014 | Director's details changed for Timothy Andrew John Sanders on 1 June 2014 (2 pages) |
1 December 2014 | Director's details changed for Timothy Andrew John Sanders on 1 June 2014 (2 pages) |
1 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
28 November 2014 | Registered office address changed from 269 Longhurst Lane Mellor Stockport Cheshire SK6 5PW to 9 Bertram Cottages London SW19 1LQ on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from 269 Longhurst Lane Mellor Stockport Cheshire SK6 5PW to 9 Bertram Cottages London SW19 1LQ on 28 November 2014 (1 page) |
1 April 2014 | Appointment of Mr Carl Andrew Rautenbach as a secretary (2 pages) |
1 April 2014 | Appointment of Mr Carl Andrew Rautenbach as a secretary (2 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Registered office address changed from 22 Bedford Row London WC1R 4JS on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 22 Bedford Row London WC1R 4JS on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 22 Bedford Row London WC1R 4JS on 2 May 2012 (2 pages) |
2 April 2012 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
2 April 2012 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
23 February 2012 | Appointment of Timothy Andrew John Sanders as a director (3 pages) |
23 February 2012 | Appointment of Timothy Andrew John Sanders as a director (3 pages) |
23 February 2012 | Termination of appointment of Nuala James as a director (2 pages) |
23 February 2012 | Appointment of John Andrew Stephen Sanders as a director (3 pages) |
23 February 2012 | Termination of appointment of Nuala James as a director (2 pages) |
23 February 2012 | Appointment of John Andrew Stephen Sanders as a director (3 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
27 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Accounts for a dormant company made up to 30 September 2010 (10 pages) |
27 June 2011 | Accounts for a dormant company made up to 30 September 2010 (10 pages) |
27 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
18 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
29 April 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
29 April 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
25 September 2008 | Return made up to 25/09/08; full list of members (3 pages) |
25 September 2008 | Return made up to 25/09/08; full list of members (3 pages) |
9 June 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
9 June 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
25 September 2007 | Return made up to 25/09/07; full list of members (2 pages) |
25 September 2007 | Return made up to 25/09/07; full list of members (2 pages) |
1 June 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
1 June 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
25 September 2006 | Return made up to 25/09/06; full list of members (2 pages) |
25 September 2006 | Return made up to 25/09/06; full list of members (2 pages) |
10 February 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
10 February 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
28 September 2005 | Return made up to 25/09/05; full list of members (2 pages) |
28 September 2005 | Return made up to 25/09/05; full list of members (2 pages) |
13 June 2005 | Accounts for a dormant company made up to 30 September 2004 (9 pages) |
13 June 2005 | Accounts for a dormant company made up to 30 September 2004 (9 pages) |
4 October 2004 | Return made up to 25/09/04; full list of members (5 pages) |
4 October 2004 | Return made up to 25/09/04; full list of members (5 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
24 January 2004 | Ad 25/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 2004 | Ad 25/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 2004 | Director's particulars changed (1 page) |
20 January 2004 | Director's particulars changed (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
25 September 2003 | Incorporation (19 pages) |
25 September 2003 | Incorporation (19 pages) |