Meadowood
North Shore City 0632
Auckland
New Zealand
Director Name | Mr Aidan Martin O'Conaill |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2010(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Forensic Investigator |
Country of Residence | United Kingdom |
Correspondence Address | 7 7a Pepys Road London SE14 5SA |
Director Name | Tara Luke Charles Lewis |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Sound Engineer |
Correspondence Address | 7b Pepys Road New Cross Gate London SE14 5SA |
Director Name | Katherine Rachel Walker |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Home Maker |
Correspondence Address | 7a Pepys Road New Cross Gate London SE14 5SA |
Director Name | David Giovanni Baglione |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Business Development Officer |
Country of Residence | Switzerland |
Correspondence Address | 7d Pepys Road New Cross Gate London SE14 5SA |
Secretary Name | Gregory John Turner |
---|---|
Nationality | New Zealand/Irish |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Architect |
Correspondence Address | 7c Pepys Road New Cross Gate London SE14 5SA |
Director Name | Rachael Victoria Kathleen Whitaker |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(8 months after company formation) |
Appointment Duration | 5 years (resigned 15 January 2010) |
Role | Solicitor |
Correspondence Address | 7a Pepys Road London SE14 5SA |
Secretary Name | Rachael Victoria Kathleen Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(8 months after company formation) |
Appointment Duration | 5 years (resigned 15 January 2010) |
Role | Solicitor |
Correspondence Address | 7a Pepys Road London SE14 5SA |
Director Name | Trevor Mires |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2006(2 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 04 March 2019) |
Role | Musician Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 7b Pepys Road London SE14 5SA |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Hindwoods 9 Dreadnought Walk London SE10 9FP |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Aidan O'conaill 25.00% Ordinary |
---|---|
1 at £1 | David Baglione 25.00% Ordinary |
1 at £1 | Rhondda Maralene Wech & Gregory John Turner 25.00% Ordinary |
1 at £1 | Trevor Mires 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
4 March 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
4 March 2019 | Termination of appointment of Trevor Mires as a director on 4 March 2019 (1 page) |
4 March 2019 | Registered office address changed from 1 Charlton Road London SE3 7EY to Hindwoods 9 Dreadnought Walk London SE10 9FP on 4 March 2019 (1 page) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 May 2018 | Withdrawal of a person with significant control statement on 15 May 2018 (2 pages) |
15 May 2018 | Notification of Elizabeth Mccallion as a person with significant control on 15 May 2018 (2 pages) |
15 May 2018 | Notification of Gregory John Turner as a person with significant control on 15 May 2018 (2 pages) |
15 May 2018 | Notification of Aiden Martin O'conaill as a person with significant control on 15 May 2018 (2 pages) |
15 May 2018 | Termination of appointment of David Giovanni Baglione as a director on 5 October 2012 (1 page) |
15 May 2018 | Notification of Rhondda Maralene Turner as a person with significant control on 15 May 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
16 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
28 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 March 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
24 March 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
24 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Registered office address changed from 7a Pepys Road London SE14 5SA on 24 March 2014 (1 page) |
24 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 March 2014 | Registered office address changed from 7a Pepys Road London SE14 5SA on 24 March 2014 (1 page) |
4 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
13 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
19 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
19 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
6 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
6 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Trevor Mires on 6 May 2010 (2 pages) |
18 May 2010 | Appointment of Mr Aidan Martin O'conaill as a director (2 pages) |
18 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Gregory John Turner on 6 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Appointment of Mr Aidan Martin O'conaill as a director (2 pages) |
18 May 2010 | Director's details changed for Gregory John Turner on 6 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Gregory John Turner on 6 May 2010 (2 pages) |
18 May 2010 | Director's details changed for David Giovanni Baglione on 6 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Trevor Mires on 6 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Trevor Mires on 6 May 2010 (2 pages) |
18 May 2010 | Director's details changed for David Giovanni Baglione on 6 May 2010 (2 pages) |
18 May 2010 | Director's details changed for David Giovanni Baglione on 6 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
19 January 2010 | Termination of appointment of Rachael Whitaker as a secretary (2 pages) |
19 January 2010 | Termination of appointment of Rachael Whitaker as a secretary (2 pages) |
19 January 2010 | Termination of appointment of Rachael Whitaker as a director (2 pages) |
19 January 2010 | Termination of appointment of Rachael Whitaker as a director (2 pages) |
1 June 2009 | Return made up to 06/05/09; full list of members (5 pages) |
1 June 2009 | Return made up to 06/05/09; full list of members (5 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
2 June 2008 | Director's change of particulars / david baglione / 01/05/2008 (1 page) |
2 June 2008 | Return made up to 06/05/08; full list of members (5 pages) |
2 June 2008 | Return made up to 06/05/08; full list of members (5 pages) |
2 June 2008 | Director's change of particulars / david baglione / 01/05/2008 (1 page) |
26 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
26 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
23 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
23 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
30 May 2006 | Return made up to 06/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 06/05/06; full list of members (3 pages) |
16 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
16 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
25 May 2005 | Ad 23/01/05--------- £ si 4@1=4 (2 pages) |
25 May 2005 | Ad 23/01/05--------- £ si 4@1=4 (2 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Secretary resigned (1 page) |
20 May 2005 | Return made up to 06/05/05; full list of members
|
20 May 2005 | Return made up to 06/05/05; full list of members
|
10 March 2005 | Director's particulars changed (1 page) |
10 March 2005 | Director's particulars changed (1 page) |
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: 7C pepys road new cross gate london SE14 5SA (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: 7C pepys road new cross gate london SE14 5SA (1 page) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Secretary resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
6 May 2004 | Incorporation (19 pages) |
6 May 2004 | Incorporation (19 pages) |