10 Furmage Street
London
SW18 4DF
Director Name | Ms Louise Elizabeth Claire Reader |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2013(9 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | Mortimer House 10 Furmage Street London SW18 4DF |
Director Name | Dale Cannavan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Role | Sport Scientist |
Correspondence Address | 7 Mortimer House 10 Furmage Street Wandsworth London SW18 4DF |
Director Name | Gillian Helen Ellis |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 4 Mortimer House 10 Furmage Street Wandsworth London SW18 4DF |
Secretary Name | Nicholas Charles Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Mortimer House 10 Furmage Street London Surrey SW18 4DF |
Secretary Name | Scott McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 April 2007) |
Role | Publisher |
Correspondence Address | Flat 9 Mortimer House 10 Furmage Street London SW18 4DF |
Secretary Name | Christopher Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 May 2012) |
Role | Chartered Accountant |
Correspondence Address | Mortimer House 10 Furmage Street London SW18 4DF |
Director Name | Mr Jamie Symons |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 May 2013) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | Mortimer House 10 Furmage Street London SW18 4DF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mortimer House 10 Furmage Street London SW18 4DF |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
2 at £1 | Aaron Gilbert 6.25% Ordinary |
---|---|
2 at £1 | Adil Osman 6.25% Ordinary |
2 at £1 | Alistair Harrold 6.25% Ordinary |
2 at £1 | Darren George 6.25% Ordinary |
2 at £1 | James Hammond & Gayle Hough 6.25% Ordinary |
2 at £1 | Joanna Cremin & Kate Cremin 6.25% Ordinary |
2 at £1 | Louise Reader 6.25% Ordinary |
2 at £1 | Melanie Rudland 6.25% Ordinary |
2 at £1 | Mick Rolton 6.25% Ordinary |
2 at £1 | Nicholas Stephenson 6.25% Ordinary |
2 at £1 | Philip Bailey 6.25% Ordinary |
2 at £1 | Philip Elliot 6.25% Ordinary |
2 at £1 | Robert Collyer & Sarah Chew 6.25% Ordinary |
2 at £1 | Sheridan Simove 6.25% Ordinary |
2 at £1 | Tanya Ann Moran & Heather Marie Wilcox 6.25% Ordinary |
2 at £1 | Tuesday Porter 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,087 |
Cash | £9,858 |
Current Liabilities | £1,560 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
17 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
27 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
10 April 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
14 May 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
31 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
31 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
30 May 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
30 May 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
20 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 May 2013 | Termination of appointment of Jamie Symons as a director (1 page) |
21 May 2013 | Appointment of Ms Louise Elizabeth Claire Reader as a director (2 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Appointment of Ms Louise Elizabeth Claire Reader as a director (2 pages) |
21 May 2013 | Termination of appointment of Jamie Symons as a director (1 page) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 May 2012 | Termination of appointment of Christopher Bates as a secretary (1 page) |
10 May 2012 | Termination of appointment of Christopher Bates as a secretary (1 page) |
18 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 July 2010 | Director's details changed for Mr Jamie Symons on 19 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Alistair Douglas Bruce Harrold on 19 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Jamie Symons on 19 May 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Christopher Bates on 19 May 2010 (1 page) |
29 July 2010 | Secretary's details changed for Christopher Bates on 19 May 2010 (1 page) |
29 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Alistair Douglas Bruce Harrold on 19 May 2010 (2 pages) |
29 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 May 2009 | Director's change of particulars / jamie symons / 25/05/2009 (1 page) |
25 May 2009 | Director's change of particulars / jamie symons / 25/05/2009 (1 page) |
25 May 2009 | Return made up to 19/05/09; full list of members (9 pages) |
25 May 2009 | Return made up to 19/05/09; full list of members (9 pages) |
25 September 2008 | Director appointed mr jamie symons (1 page) |
25 September 2008 | Director appointed mr jamie symons (1 page) |
1 September 2008 | Appointment terminated director gillian ellis (1 page) |
1 September 2008 | Appointment terminated director gillian ellis (1 page) |
16 June 2008 | Return made up to 19/05/08; full list of members (10 pages) |
16 June 2008 | Return made up to 19/05/08; full list of members (10 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 December 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
14 December 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
5 November 2007 | Secretary's particulars changed (1 page) |
5 November 2007 | Secretary's particulars changed (1 page) |
26 October 2007 | Return made up to 19/05/07; full list of members (6 pages) |
26 October 2007 | Location of register of members (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: 9 mortimer house 10 furmage street london SW18 4DF (1 page) |
26 October 2007 | Return made up to 19/05/07; full list of members (6 pages) |
26 October 2007 | Location of debenture register (1 page) |
26 October 2007 | Location of register of members (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Location of debenture register (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: 9 mortimer house 10 furmage street london SW18 4DF (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | New secretary appointed (1 page) |
7 June 2007 | Total exemption small company accounts made up to 31 May 2006 (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 May 2006 (2 pages) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
7 July 2006 | Return made up to 19/05/06; full list of members (6 pages) |
7 July 2006 | Return made up to 19/05/06; full list of members (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Return made up to 19/05/05; full list of members
|
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Return made up to 19/05/05; full list of members
|
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Incorporation (21 pages) |
19 May 2004 | Incorporation (21 pages) |