London
SW11 2LA
Director Name | Mr Aoife Keane |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 December 2015(12 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 31b Hemberton Road London SW9 9LF |
Director Name | Ms Michelle Elizabeth Walker |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(14 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 31 Hemberton Road London SW9 9LF |
Director Name | Ms Holly Laura Moore |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2018(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Rowe Cottage Lower Rowe Holt Wimborne BH21 7DZ |
Director Name | Daniel Hughes |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Role | Project Engineer |
Correspondence Address | Ground Floor Flat 31 Hemberton Road Clapham London SW9 9LF |
Director Name | Richard Angus Short |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Role | Banker |
Correspondence Address | 31b Hemberton Road Clapham London SW9 9LF |
Secretary Name | Mr Peter Rudolph Feilding |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Highfields 11 Marlow Road High Wycombe Buckinghamshire HP11 1TA |
Director Name | Ms Kylie Barbara Roberts |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 June 2007(3 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 18 June 2017) |
Role | Learning & Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hemberton Road London SW9 9LF |
Secretary Name | Mr Jaron McVicar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 26 September 2014) |
Role | Company Director |
Correspondence Address | 31 Hemberton Road London SW9 9LF |
Director Name | Ms Rachael Darkin |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2015(12 years after company formation) |
Appointment Duration | 1 year (resigned 30 November 2016) |
Role | Radiology Manager |
Country of Residence | Ireland |
Correspondence Address | 1 Asgard Road Howth County Dublin D13 X050 |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 31 Hemberton Road London SW9 9LF |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
1 at £1 | Aoife Keane 25.00% Ordinary |
---|---|
1 at £1 | Glyn Darkin & Rachael Fahey 25.00% Ordinary |
1 at £1 | Kris Burtwistle 25.00% Ordinary |
1 at £1 | Kylie Roberts 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,487 |
Cash | £6,381 |
Current Liabilities | £6,062 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 2 December 2023 (5 months ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 2 weeks from now) |
7 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
---|---|
28 July 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
5 September 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
20 December 2018 | Confirmation statement made on 18 November 2018 with updates (4 pages) |
5 September 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
25 July 2018 | Appointment of Ms Holly Laura Moore as a director on 25 July 2018 (2 pages) |
10 December 2017 | Appointment of Ms Michelle Elizabeth Walker as a director on 1 December 2017 (2 pages) |
10 December 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
16 August 2017 | Termination of appointment of Kylie Barbara Roberts as a director on 18 June 2017 (1 page) |
16 August 2017 | Termination of appointment of Kylie Barbara Roberts as a director on 18 June 2017 (1 page) |
1 March 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
15 January 2017 | Termination of appointment of Rachael Darkin as a director on 30 November 2016 (1 page) |
15 January 2017 | Termination of appointment of Rachael Darkin as a director on 30 November 2016 (1 page) |
24 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
2 December 2015 | Appointment of Mr Aoife Keane as a director on 1 December 2015 (2 pages) |
2 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Appointment of Mr Aoife Keane as a director on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Ms Rachael Darkin as a director on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Ms Rachael Darkin as a director on 1 December 2015 (2 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
1 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
13 November 2014 | Termination of appointment of Jaron Mcvicar as a secretary on 26 September 2014 (1 page) |
13 November 2014 | Termination of appointment of Jaron Mcvicar as a secretary on 26 September 2014 (1 page) |
13 November 2014 | Appointment of Mr Kris Burtwistle as a secretary on 26 September 2014 (2 pages) |
13 November 2014 | Appointment of Mr Kris Burtwistle as a secretary on 26 September 2014 (2 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
19 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (2 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (2 pages) |
23 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
23 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption full accounts made up to 30 November 2010 (7 pages) |
1 September 2011 | Total exemption full accounts made up to 30 November 2010 (7 pages) |
14 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
18 October 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
2 March 2010 | Secretary's details changed for Jaron Mcvicar on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Kylie Barbara Roberts on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
2 March 2010 | Secretary's details changed for Jaron Mcvicar on 2 March 2010 (1 page) |
2 March 2010 | Secretary's details changed for Jaron Mcvicar on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Kylie Barbara Roberts on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Kylie Barbara Roberts on 2 March 2010 (2 pages) |
2 September 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
2 September 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
27 February 2009 | Return made up to 18/11/08; full list of members (7 pages) |
27 February 2009 | Return made up to 18/11/08; full list of members (7 pages) |
1 December 2008 | Secretary appointed jaron mcvicar (2 pages) |
1 December 2008 | Appointment terminated secretary peter feilding (1 page) |
1 December 2008 | Appointment terminated secretary peter feilding (1 page) |
1 December 2008 | Secretary appointed jaron mcvicar (2 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from highfields, 11 marlow road high wycombe buckinghamshire HP11 1TA (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from highfields, 11 marlow road high wycombe buckinghamshire HP11 1TA (1 page) |
1 October 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
1 October 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
7 January 2008 | Return made up to 18/11/07; full list of members (3 pages) |
7 January 2008 | Return made up to 18/11/07; full list of members (3 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
3 June 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
3 June 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: highfileds 11 marlow road high wycombe buckinghamshire HP11 1TA (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: highfileds 11 marlow road high wycombe buckinghamshire HP11 1TA (1 page) |
15 January 2007 | Return made up to 18/11/06; full list of members (3 pages) |
15 January 2007 | Return made up to 18/11/06; full list of members (3 pages) |
29 November 2006 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
29 November 2006 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
9 December 2005 | Return made up to 18/11/05; full list of members (4 pages) |
9 December 2005 | Return made up to 18/11/05; full list of members (4 pages) |
18 November 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
18 November 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
6 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
6 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
28 November 2003 | Registered office changed on 28/11/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New secretary appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | Incorporation (14 pages) |
18 November 2003 | Incorporation (14 pages) |