London
SW1V 4DA
Secretary Name | Mr Stuart Jonathon Holmes |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2004(9 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Executive |
Country of Residence | England |
Correspondence Address | 105 St Georges Drive London SW1V 4DA |
Director Name | Mr Hugh John Gittins |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2008(4 years, 5 months after company formation) |
Appointment Duration | 16 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Top Flat 105 St Georges Drive London SW1V 4DA |
Director Name | Ms Amanda Jane McLeod |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2008(4 years, 6 months after company formation) |
Appointment Duration | 16 years |
Role | Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 105 St George's Drive London SW1V 4DA |
Director Name | Mr Jonathan Alexander Mawson |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2021(17 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Investment Banking Associate |
Country of Residence | England |
Correspondence Address | Garden Flat 105 St. Georges Drive London SW1V 4DA |
Director Name | Mrs Penelope Jane Kerr |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Wyldingtree Farm Cottage North Weald Epping Essex CM16 6AS |
Secretary Name | Mrs Penelope Jane Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Wyldingtree Farm Cottage North Weald Epping Essex CM16 6AS |
Director Name | Elena Davidovna Young |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2007) |
Role | Charity CEO |
Correspondence Address | 105 St Georges Drive Pimlico London SW1V 4DA |
Director Name | Alison Amelia Churchouse |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2014) |
Role | IT Project Manager |
Correspondence Address | 105a St Georges Drive London SW1V 4DA |
Director Name | Denzil James Tapsell Gunner |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 105 St George's Drive London SW1V 4DA |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Director Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 105 St George's Drive London SW1V 4DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 1 week from now) |
21 June 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
---|---|
29 October 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
22 June 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
29 October 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
9 April 2021 | Appointment of Mr Jonathan Alexander Mawson as a director on 9 April 2021 (2 pages) |
17 November 2020 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
30 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
12 October 2020 | Termination of appointment of Denzil James Tapsell Gunner as a director on 31 July 2020 (1 page) |
29 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
25 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
25 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
29 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
29 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
5 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
5 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (4 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (4 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 October 2015 (1 page) |
7 July 2016 | Accounts for a dormant company made up to 31 October 2015 (1 page) |
30 November 2015 | Annual return made up to 29 October 2015 no member list (6 pages) |
30 November 2015 | Annual return made up to 29 October 2015 no member list (6 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
8 July 2015 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
8 December 2014 | Termination of appointment of Alison Amelia Churchouse as a director on 31 March 2014 (2 pages) |
8 December 2014 | Termination of appointment of Alison Amelia Churchouse as a director on 31 March 2014 (2 pages) |
20 November 2014 | Annual return made up to 29 October 2014 (16 pages) |
20 November 2014 | Annual return made up to 29 October 2014 (16 pages) |
4 November 2014 | Appointment of Denzil James Tapsell Gunner as a director on 1 April 2014 (3 pages) |
4 November 2014 | Appointment of Denzil James Tapsell Gunner as a director on 1 April 2014 (3 pages) |
4 November 2014 | Appointment of Denzil James Tapsell Gunner as a director on 1 April 2014 (3 pages) |
13 August 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
13 August 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
25 November 2013 | Annual return made up to 29 October 2013 (16 pages) |
25 November 2013 | Annual return made up to 29 October 2013 (16 pages) |
19 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 October 2012 (18 pages) |
19 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 October 2012 (18 pages) |
22 January 2013 | Annual return made up to 29 October 2012
|
22 January 2013 | Annual return made up to 29 October 2012
|
8 November 2012 | Accounts for a dormant company made up to 29 October 2012 (1 page) |
8 November 2012 | Accounts for a dormant company made up to 29 October 2012 (1 page) |
4 November 2011 | Accounts for a dormant company made up to 29 October 2011 (1 page) |
4 November 2011 | Accounts for a dormant company made up to 29 October 2011 (1 page) |
11 November 2010 | Accounts for a dormant company made up to 29 October 2010 (1 page) |
11 November 2010 | Accounts for a dormant company made up to 29 October 2010 (1 page) |
24 November 2009 | Accounts for a dormant company made up to 29 October 2009 (1 page) |
24 November 2009 | Accounts for a dormant company made up to 29 October 2009 (1 page) |
4 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
4 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
19 December 2008 | Annual return made up to 29/10/08 (6 pages) |
19 December 2008 | Annual return made up to 29/10/08 (6 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
11 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
8 May 2008 | Director appointed amanda jane mcleod (2 pages) |
8 May 2008 | Director appointed amanda jane mcleod (2 pages) |
23 April 2008 | Director appointed alison amelia churchouse (2 pages) |
23 April 2008 | Director appointed alison amelia churchouse (2 pages) |
14 April 2008 | Director appointed hugh john gittins (2 pages) |
14 April 2008 | Director appointed hugh john gittins (2 pages) |
1 November 2007 | Annual return made up to 29/10/07 (2 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Annual return made up to 29/10/07 (2 pages) |
12 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
12 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
1 November 2006 | Annual return made up to 29/10/06 (2 pages) |
1 November 2006 | Annual return made up to 29/10/06 (2 pages) |
23 December 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
23 December 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
17 November 2005 | Annual return made up to 29/10/05 (2 pages) |
17 November 2005 | Annual return made up to 29/10/05 (2 pages) |
14 December 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
14 December 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
22 November 2004 | Annual return made up to 29/10/04
|
22 November 2004 | Annual return made up to 29/10/04
|
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
18 December 2003 | New secretary appointed;new director appointed (2 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | New secretary appointed;new director appointed (2 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | Secretary resigned;director resigned (1 page) |
18 December 2003 | Secretary resigned;director resigned (1 page) |
18 December 2003 | New director appointed (2 pages) |
29 October 2003 | Incorporation (17 pages) |
29 October 2003 | Incorporation (17 pages) |