London
SW20 0SP
Director Name | Mrs Kim Margaret Blowers |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Conveyancer |
Correspondence Address | 74 Sunnybank Road Farnborough Hampshire GU14 9NW |
Director Name | Mr Christopher John Cooney |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 62 Farnham Road Guildford Surrey GU2 5PE |
Director Name | Tracy Jane Marie Flavin |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Conveyancer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Arklay Close Uxbridge Middlesex UB8 3WP |
Secretary Name | Christopher John Cooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Farnham Road Guildford Surrey GU2 4PE |
Director Name | Roger Earl Moore |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 February 2009) |
Role | Accountant |
Correspondence Address | 4 The Pines Elmcroft Drive Chessington Surrey KT9 1ET |
Director Name | Mr Hagop Vadjaraganian |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 04 April 2018) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | Ararat 3 Howitts Close Esher Surrey KT10 8LX |
Director Name | Paul David Garfield |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 January 2014) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Ranyard Close Chessington Surrey KT9 1HR |
Director Name | George Inoue |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 July 2006) |
Role | Company Director |
Correspondence Address | 12 The Pines Hook Road Chessington Surrey KT9 1EB |
Secretary Name | George Inoue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2006) |
Role | Company Director |
Correspondence Address | 12 The Pines Hook Road Chessington Surrey KT9 1EB |
Director Name | Jonathan Smith |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 February 2009) |
Role | Surveyor |
Correspondence Address | 5 Cranmer Road Hampton Hill Middlesex TW12 1DW |
Director Name | Mr Ross Anthony David Millard |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 January 2014) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 10 The Pines Hook Road Chessington Surrey KT9 1EB |
Director Name | Mr Yannick Rousseau |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 February 2009(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 December 2013) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 The Pines Elmcroft Drive Chessington Surrey KT9 1ET |
Secretary Name | Mr Jonathan Timothy Moss |
---|---|
Status | Resigned |
Appointed | 21 April 2010(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 November 2013) |
Role | Company Director |
Correspondence Address | 27a High Street Esher Surrey KT10 9RL |
Director Name | Mr Roger Earl Moore |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 January 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27a High Street Esher Surrey KT10 9RL |
Director Name | Mr Paul Brady |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 March 2024) |
Role | Service Delivery Manager |
Country of Residence | England |
Correspondence Address | 212 Copse Hill London SW20 0SP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | JCM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2006(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 March 2010) |
Correspondence Address | 44 Burslem Road Tunbridge Wells Kent TN2 3TT |
Registered Address | 212 Copse Hill London SW20 0SP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14 |
Cash | £6,217 |
Current Liabilities | £9,125 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
9 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 August 2018 | Appointment of Miss Nina Vadjaraganian as a director on 9 August 2018 (2 pages) |
27 July 2018 | Termination of appointment of Hagop Vadjaraganian as a director on 4 April 2018 (1 page) |
27 July 2018 | Cessation of Hagop Vadjaraganian as a person with significant control on 4 April 2018 (1 page) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 March 2016 | Annual return made up to 11 March 2016 no member list (3 pages) |
17 March 2016 | Annual return made up to 11 March 2016 no member list (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 July 2015 | Appointment of Mr Paul Brady as a director on 22 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Paul Brady as a director on 22 July 2015 (2 pages) |
24 March 2015 | Annual return made up to 11 March 2015 no member list (2 pages) |
24 March 2015 | Annual return made up to 11 March 2015 no member list (2 pages) |
13 March 2015 | Registered office address changed from C/O Beaufort Chancery 27a High Street Esher Surrey KT10 9RL to C/O C/O Moss & Co Ltd 42 Wimbledon Hill Road London SW19 7PA on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from C/O Beaufort Chancery 27a High Street Esher Surrey KT10 9RL to C/O C/O Moss & Co Ltd 42 Wimbledon Hill Road London SW19 7PA on 13 March 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 March 2014 | Annual return made up to 11 March 2014 no member list (2 pages) |
11 March 2014 | Annual return made up to 11 March 2014 no member list (2 pages) |
15 January 2014 | Termination of appointment of Ross Millard as a director (1 page) |
15 January 2014 | Termination of appointment of Ross Millard as a director (1 page) |
15 January 2014 | Termination of appointment of Roger Moore as a director (1 page) |
15 January 2014 | Termination of appointment of Paul Garfield as a director (1 page) |
15 January 2014 | Termination of appointment of Paul Garfield as a director (1 page) |
15 January 2014 | Termination of appointment of Roger Moore as a director (1 page) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
5 December 2013 | Termination of appointment of Yannick Rousseau as a director (1 page) |
5 December 2013 | Termination of appointment of Yannick Rousseau as a director (1 page) |
19 November 2013 | Termination of appointment of Jonathan Moss as a secretary (1 page) |
19 November 2013 | Registered office address changed from C/O Moss & Co 42 Wimbledon Hill Road Wimbledon London SW19 7PA United Kingdom on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from C/O Moss & Co 42 Wimbledon Hill Road Wimbledon London SW19 7PA United Kingdom on 19 November 2013 (1 page) |
19 November 2013 | Termination of appointment of Jonathan Moss as a secretary (1 page) |
11 March 2013 | Registered office address changed from C/O Letzmove 212 Copse Hill Wimbledon London SW20 0SP on 11 March 2013 (1 page) |
11 March 2013 | Annual return made up to 11 March 2013 no member list (6 pages) |
11 March 2013 | Registered office address changed from C/O Letzmove 212 Copse Hill Wimbledon London SW20 0SP on 11 March 2013 (1 page) |
11 March 2013 | Annual return made up to 11 March 2013 no member list (6 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
16 March 2012 | Annual return made up to 11 March 2012 no member list (6 pages) |
16 March 2012 | Annual return made up to 11 March 2012 no member list (6 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
4 November 2011 | Appointment of Mr Roger Earl Moore as a director (2 pages) |
4 November 2011 | Appointment of Mr Roger Earl Moore as a director (2 pages) |
6 April 2011 | Annual return made up to 11 March 2011 no member list (5 pages) |
6 April 2011 | Annual return made up to 11 March 2011 no member list (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 May 2010 | Annual return made up to 11 March 2010 no member list (4 pages) |
25 May 2010 | Termination of appointment of Jcm Services Limited as a secretary (1 page) |
25 May 2010 | Director's details changed for Paul David Garfield on 11 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Yannick Rousseau on 11 March 2010 (2 pages) |
25 May 2010 | Appointment of Mr Jonathan Timothy Moss as a secretary (1 page) |
25 May 2010 | Termination of appointment of Jcm Services Limited as a secretary (1 page) |
25 May 2010 | Director's details changed for Paul David Garfield on 11 March 2010 (2 pages) |
25 May 2010 | Annual return made up to 11 March 2010 no member list (4 pages) |
25 May 2010 | Director's details changed for Yannick Rousseau on 11 March 2010 (2 pages) |
25 May 2010 | Appointment of Mr Jonathan Timothy Moss as a secretary (1 page) |
28 April 2010 | Termination of appointment of Jcm Services Limited as a secretary (2 pages) |
28 April 2010 | Registered office address changed from Jcm Services Limited 44 Burslem Road Tunbridge Wells Kent TN2 3TT on 28 April 2010 (2 pages) |
28 April 2010 | Termination of appointment of Jcm Services Limited as a secretary (2 pages) |
28 April 2010 | Registered office address changed from Jcm Services Limited 44 Burslem Road Tunbridge Wells Kent TN2 3TT on 28 April 2010 (2 pages) |
2 March 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 March 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 April 2009 | Annual return made up to 11/03/09 (5 pages) |
20 April 2009 | Annual return made up to 11/03/09 (5 pages) |
1 April 2009 | Appointment terminated director roger moore (2 pages) |
1 April 2009 | Director appointed yannick rousseau (3 pages) |
1 April 2009 | Appointment terminated director jonathan smith (1 page) |
1 April 2009 | Director appointed yannick rousseau (3 pages) |
1 April 2009 | Appointment terminated director roger moore (2 pages) |
1 April 2009 | Appointment terminated director jonathan smith (1 page) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 June 2008 | Annual return made up to 11/03/08
|
30 June 2008 | Annual return made up to 11/03/08
|
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
17 April 2007 | Annual return made up to 11/03/07
|
17 April 2007 | Annual return made up to 11/03/07
|
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
2 May 2006 | Location of register of members (1 page) |
2 May 2006 | Location of register of members (1 page) |
2 May 2006 | Annual return made up to 11/03/06 (2 pages) |
2 May 2006 | Annual return made up to 11/03/06 (2 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: 10 works road letchworth garden city letchworth hertfordshire SG6 1LB (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 10 works road letchworth garden city letchworth hertfordshire SG6 1LB (1 page) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | New director appointed (2 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Secretary resigned;director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Secretary resigned;director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
22 June 2005 | New secretary appointed;new director appointed (2 pages) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | New secretary appointed;new director appointed (2 pages) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | New director appointed (2 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
8 April 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
8 April 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
8 April 2005 | Resolutions
|
8 April 2005 | Resolutions
|
18 March 2005 | Annual return made up to 11/03/05
|
18 March 2005 | Annual return made up to 11/03/05
|
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Incorporation (23 pages) |
11 March 2004 | Incorporation (23 pages) |