London
SW4 7QJ
Director Name | Mrs Charlotte Tania Fleetwood |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2016(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 27 Klea Avenue London SW4 9HG |
Secretary Name | John McPherson Stewart Walton |
---|---|
Status | Current |
Appointed | 13 April 2016(12 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Flat 3 28 Sandmere Road London SW4 7QJ |
Director Name | Mr Ramsay Stewart Walton |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2017(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | . Flat 3, 28 Sandmere Road London SW4 7QJ |
Director Name | Mark Francis Samuel |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Role | Market Research Consultant |
Correspondence Address | Flat 2 28 Sandmere Road London SW4 7QJ |
Director Name | Ian David Stark |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Role | Horse Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 28 Sandmere Road London SW4 7QJ |
Secretary Name | Helen Rosemary Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 28 Sandmere Road London SW4 7QJ |
Director Name | Mr Philip Stephen Hoodless |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 May 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Sandmere Road London SW4 7QJ |
Secretary Name | Mr Philip Stephen Hoodless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 May 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Sandmere Road London SW4 7QJ |
Secretary Name | Mr Neil Davis |
---|---|
Status | Resigned |
Appointed | 11 May 2013(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | 28 Sandmere Road London SW4 7QJ |
Director Name | Mr Nick Partner |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 August 2017) |
Role | It Architect |
Country of Residence | England |
Correspondence Address | 28 Sandmere Road London SW4 7QJ |
Director Name | Mr Tim Stuart Fleetwood |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(12 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 October 2016) |
Role | Managing Director - Recruitment |
Country of Residence | England |
Correspondence Address | 27 Klea Avenue London SW4 9HG |
Registered Address | . Flat 3, 28 Sandmere Road London SW4 7QJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
1 at £1 | Neil Davis 33.33% Ordinary |
---|---|
1 at £1 | Nick Parry 33.33% Ordinary |
1 at £1 | Nick Partner 33.33% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
17 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
15 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
17 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
13 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
16 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
24 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
6 November 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
26 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
28 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
26 October 2017 | Registered office address changed from 28 Flat 3, 28 Sandmere Road London SW4 7QJ England to . Flat 3, 28 Sandmere Road London SW4 7QJ on 26 October 2017 (1 page) |
26 October 2017 | Registered office address changed from 28 Flat 3, 28 Sandmere Road London SW4 7QJ England to . Flat 3, 28 Sandmere Road London SW4 7QJ on 26 October 2017 (1 page) |
25 October 2017 | Registered office address changed from 28 Sandmere Road London SW4 7QJ to 28 Flat 3, 28 Sandmere Road London SW4 7QJ on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from 28 Sandmere Road London SW4 7QJ to 28 Flat 3, 28 Sandmere Road London SW4 7QJ on 25 October 2017 (1 page) |
25 October 2017 | Change of details for Ramsey Stewart Walton as a person with significant control on 25 October 2017 (2 pages) |
25 October 2017 | Change of details for Ramsey Stewart Walton as a person with significant control on 25 October 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
24 August 2017 | Appointment of Mr Ramsay Stewart Walton as a director on 24 August 2017 (2 pages) |
24 August 2017 | Termination of appointment of Nick Partner as a director on 24 August 2017 (1 page) |
24 August 2017 | Appointment of Mr Ramsay Stewart Walton as a director on 24 August 2017 (2 pages) |
24 August 2017 | Termination of appointment of Nick Partner as a director on 24 August 2017 (1 page) |
4 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
4 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
8 February 2017 | Appointment of John Mcpherson Stewart Walton as a secretary on 13 April 2016 (3 pages) |
8 February 2017 | Appointment of John Mcpherson Stewart Walton as a secretary on 13 April 2016 (3 pages) |
15 December 2016 | Confirmation statement made on 10 October 2016 with updates (12 pages) |
15 December 2016 | Confirmation statement made on 10 October 2016 with updates (12 pages) |
18 November 2016 | Termination of appointment of Tim Stuart Fleetwood as a director on 12 October 2016 (2 pages) |
18 November 2016 | Termination of appointment of Tim Stuart Fleetwood as a director on 12 October 2016 (2 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
28 February 2016 | Appointment of Mr Timothy Stuart Fleetwood as a director on 29 January 2016 (2 pages) |
28 February 2016 | Appointment of Mr Timothy Stuart Fleetwood as a director on 29 January 2016 (2 pages) |
28 February 2016 | Appointment of Mrs Charlotte Tania Fleetwood as a director on 29 January 2016 (2 pages) |
28 February 2016 | Appointment of Mrs Charlotte Tania Fleetwood as a director on 29 January 2016 (2 pages) |
27 February 2016 | Termination of appointment of Neil Davis as a secretary on 29 January 2016 (1 page) |
27 February 2016 | Termination of appointment of Neil Davis as a secretary on 29 January 2016 (1 page) |
30 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
2 September 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
25 July 2014 | Appointment of Mr Nick Partner as a director on 24 January 2014 (2 pages) |
25 July 2014 | Appointment of Mr Nick Partner as a director on 24 January 2014 (2 pages) |
24 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
24 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 February 2014 | Appointment of Mr Travis Parry as a director (2 pages) |
28 February 2014 | Appointment of Mr Travis Parry as a director (2 pages) |
18 February 2014 | Termination of appointment of Ian Stark as a director (1 page) |
18 February 2014 | Termination of appointment of Ian Stark as a director (1 page) |
18 February 2014 | Termination of appointment of Ian Stark as a director (1 page) |
18 February 2014 | Termination of appointment of Ian Stark as a director (1 page) |
15 November 2013 | Appointment of Mr Neil Davis as a secretary (1 page) |
15 November 2013 | Appointment of Mr Neil Davis as a secretary (1 page) |
15 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
21 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
21 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
2 June 2013 | Termination of appointment of Philip Hoodless as a secretary (1 page) |
2 June 2013 | Termination of appointment of Philip Hoodless as a director (1 page) |
2 June 2013 | Termination of appointment of Philip Hoodless as a secretary (1 page) |
2 June 2013 | Termination of appointment of Philip Hoodless as a director (1 page) |
3 January 2013 | Registered office address changed from 106 Roseneath Road London SW11 6AQ United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 106 Roseneath Road London SW11 6AQ United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 106 Roseneath Road London SW11 6AQ United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Registered office address changed from 28 Sandmere Road London SW4 7QJ on 20 October 2011 (1 page) |
20 October 2011 | Registered office address changed from 28 Sandmere Road London SW4 7QJ on 20 October 2011 (1 page) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
1 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 October 2009 | Director's details changed for Mr Philip Stephen Hoodless on 27 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Ian David Stark on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Ian David Stark on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Philip Stephen Hoodless on 27 October 2009 (2 pages) |
13 August 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
13 August 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
27 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
1 October 2008 | Secretary appointed mr philip stephen hoodless (1 page) |
1 October 2008 | Appointment terminated director mark samuel (1 page) |
1 October 2008 | Director appointed mr philip stephen hoodless (1 page) |
1 October 2008 | Appointment terminated secretary helen samuel (1 page) |
1 October 2008 | Secretary appointed mr philip stephen hoodless (1 page) |
1 October 2008 | Director appointed mr philip stephen hoodless (1 page) |
1 October 2008 | Appointment terminated secretary helen samuel (1 page) |
1 October 2008 | Appointment terminated director mark samuel (1 page) |
15 August 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
15 August 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
5 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
3 November 2006 | Return made up to 10/10/06; full list of members (3 pages) |
3 November 2006 | Return made up to 10/10/06; full list of members (3 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (5 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (5 pages) |
16 November 2005 | Return made up to 10/10/05; full list of members (3 pages) |
16 November 2005 | Return made up to 10/10/05; full list of members (3 pages) |
1 August 2005 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
1 August 2005 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | Resolutions
|
9 November 2004 | Return made up to 10/10/04; full list of members
|
9 November 2004 | Return made up to 10/10/04; full list of members
|
10 October 2003 | Incorporation (11 pages) |
10 October 2003 | Incorporation (11 pages) |