1 Seagrave Road
London
SW6 1RP
Director Name | Mr Donald Dacey |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 April 2021(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Management Consultant |
Country of Residence | United States |
Correspondence Address | York House 1 Seagrave Road London SW6 1RP |
Secretary Name | Fulham Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | York House 1 Seagrave Road Fulham London SW6 1RP |
Director Name | Diana Busk |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 304 Sussex Mansions Old Brampton Road London SW7 3LB |
Director Name | Mr Donald Dacey |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Apartment 8 100 West 143rd Street New York New York 10030 United States |
Director Name | Jorg Christian Pikolin |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Auf Der Kornerwiese 11 Frankfurt 60322 Foreign |
Director Name | Mr Derek Dacey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 May 2020) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 1 Seagrave Road London SW6 1RP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | going-there.com |
---|---|
Email address | [email protected] |
Telephone | 020 86482302 |
Telephone region | London |
Registered Address | York House 1 Seagrave Road London SW6 1RP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
60 at £1 | Diana Dacey 60.00% Ordinary |
---|---|
20 at £1 | Donald Dacey 20.00% Ordinary |
20 at £1 | Jorg Christian Pikolin 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £576,213 |
Cash | £231,890 |
Current Liabilities | £347,562 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
26 January 2021 | Delivered on: 27 January 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
23 April 2024 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
18 April 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
16 September 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
9 May 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
7 October 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
29 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (12 pages) |
26 October 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
28 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (12 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with updates (4 pages) |
12 May 2021 | Appointment of Mr Donald Dacey as a director on 27 April 2021 (2 pages) |
27 January 2021 | Termination of appointment of Derek Dacey as a director on 19 May 2020 (1 page) |
27 January 2021 | Registration of charge 051379200001, created on 26 January 2021 (23 pages) |
27 January 2021 | Confirmation statement made on 13 December 2020 with updates (4 pages) |
30 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (11 pages) |
18 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
17 October 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
2 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
11 October 2017 | Director's details changed for Mrs Diana Dacey on 6 April 2016 (2 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
11 October 2017 | Change of details for Mrs Diana Busk as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Director's details changed for Mrs Diana Dacey on 6 April 2016 (2 pages) |
11 October 2017 | Change of details for Mrs Diana Busk as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
7 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
2 August 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2011 | Appointment of Mrs Diana Dacey as a director (2 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Appointment of Mrs Diana Dacey as a director (2 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Termination of appointment of Donald Dacey as a director (1 page) |
30 September 2011 | Termination of appointment of Donald Dacey as a director (1 page) |
1 July 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
1 July 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
21 July 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
21 July 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
26 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Appointment of Mr Derek Dacey as a director (2 pages) |
25 May 2010 | Appointment of Mr Derek Dacey as a director (2 pages) |
25 May 2010 | Director's details changed for Donald Dacey on 31 October 2009 (2 pages) |
25 May 2010 | Secretary's details changed for Fulham Management Limited on 31 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Donald Dacey on 31 October 2009 (2 pages) |
25 May 2010 | Secretary's details changed for Fulham Management Limited on 31 October 2009 (2 pages) |
23 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
23 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
3 July 2009 | Return made up to 26/05/09; full list of members (3 pages) |
3 July 2009 | Return made up to 26/05/09; full list of members (3 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
5 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
18 September 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
18 September 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
9 July 2007 | Return made up to 26/05/07; full list of members (2 pages) |
9 July 2007 | Return made up to 26/05/07; full list of members (2 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
7 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
7 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
16 March 2006 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
16 March 2006 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
20 July 2005 | Return made up to 26/05/05; full list of members (7 pages) |
20 July 2005 | Return made up to 26/05/05; full list of members (7 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
16 August 2004 | Ad 28/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2004 | Ad 28/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (2 pages) |
26 May 2004 | Incorporation (16 pages) |
26 May 2004 | Incorporation (16 pages) |