London
SW18 3DN
Director Name | Mr Harry David Eardley Owen |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2008(3 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Client Services Executive |
Country of Residence | England |
Correspondence Address | 10b Cairns Road London SW11 1ES |
Secretary Name | Mr Harry David Eardley Owen |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2009(4 years, 10 months after company formation) |
Appointment Duration | 15 years |
Role | Business Services Executive |
Country of Residence | England |
Correspondence Address | 141 Effra Road London SW19 8PU |
Director Name | Miss Penny Elizabeth Margaret Gracey |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2020(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Events Manager |
Country of Residence | England |
Correspondence Address | 10a Cairns Road London SW11 1ES |
Director Name | Mr Robert John Logan |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2020(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10a Cairns Road London SW11 1ES |
Director Name | Mr Stephen Thomas Troy |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 February 2024(19 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Account Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1a Brussels Road London SW11 2AF |
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Bronwyn Margaret James |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Lawyer |
Correspondence Address | 10 Cairns Road London SW11 1ES |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Georgina Ann Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Asst Investment Manager |
Country of Residence | England |
Correspondence Address | 58 Earlsfield Road London SW18 3DN |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Miss Lucy Eleanor Priest |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 March 2020) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 10a Cairns Road London SW11 1ES |
Director Name | Mr Bryn Abrams |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 February 2024) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 10d Cairns Road London SW11 1ES |
Registered Address | 10 Cairns Road London SW11 1ES |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
1 at £1 | Cherrill Ann Margaret Owen & Georgina Ann Burns 33.33% Ordinary |
---|---|
1 at £1 | Harry Owen 33.33% Ordinary |
1 at £1 | Lucy Priest 33.33% Ordinary |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (1 month from now) |
25 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
---|---|
2 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
24 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
21 February 2022 | Accounts for a dormant company made up to 23 June 2021 (2 pages) |
21 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
21 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
17 June 2020 | Appointment of Miss Penny Elizabeth Margaret Gracey as a director on 13 March 2020 (2 pages) |
17 June 2020 | Appointment of Mr Robert John Logan as a director on 13 March 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
16 June 2020 | Termination of appointment of Lucy Eleanor Priest as a director on 13 March 2020 (1 page) |
3 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
25 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
22 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
3 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
3 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 February 2016 | Appointment of Miss Lucy Eleanor Priest as a director on 1 January 2016 (2 pages) |
22 February 2016 | Appointment of Mr Bryn Abrams as a director on 1 January 2016 (2 pages) |
22 February 2016 | Appointment of Miss Lucy Eleanor Priest as a director on 1 January 2016 (2 pages) |
22 February 2016 | Appointment of Mr Bryn Abrams as a director on 1 January 2016 (2 pages) |
18 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
19 February 2015 | Secretary's details changed for Mr Harry David Eardley Owen on 1 June 2014 (1 page) |
19 February 2015 | Director's details changed for Mr Harry David Eardley Owen on 1 June 2014 (2 pages) |
19 February 2015 | Secretary's details changed for Mr Harry David Eardley Owen on 1 June 2014 (1 page) |
19 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 February 2015 | Director's details changed for Mr Harry David Eardley Owen on 1 June 2014 (2 pages) |
19 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 February 2015 | Director's details changed for Mr Harry David Eardley Owen on 1 June 2014 (2 pages) |
19 February 2015 | Secretary's details changed for Mr Harry David Eardley Owen on 1 June 2014 (1 page) |
29 June 2014 | Director's details changed for Georgina Ann Burns on 17 June 2010 (2 pages) |
29 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Director's details changed for Georgina Ann Burns on 17 June 2010 (2 pages) |
22 May 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
22 May 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 January 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
28 January 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
5 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
11 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mr Harry David Eardley Owen on 14 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Georgina Ann Burns on 14 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Georgina Ann Burns on 14 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Harry David Eardley Owen on 14 June 2010 (2 pages) |
20 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
20 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
9 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
4 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
4 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
28 April 2009 | Secretary appointed mr harry david eardley owen (1 page) |
28 April 2009 | Director and secretary's change of particulars / georgina owen / 10/08/2008 (2 pages) |
28 April 2009 | Secretary appointed mr harry david eardley owen (1 page) |
28 April 2009 | Appointment terminated secretary georgina burns (1 page) |
28 April 2009 | Director and secretary's change of particulars / georgina owen / 10/08/2008 (2 pages) |
28 April 2009 | Appointment terminated secretary georgina burns (1 page) |
19 June 2008 | Director appointed mr harry david eardley owen (1 page) |
19 June 2008 | Director appointed mr harry david eardley owen (1 page) |
17 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
17 June 2008 | Appointment terminated director bronwyn james (1 page) |
17 June 2008 | Appointment terminated director bronwyn james (1 page) |
8 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
8 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
10 July 2007 | Return made up to 14/06/07; no change of members
|
10 July 2007 | Return made up to 14/06/07; no change of members
|
4 June 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
4 June 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
21 June 2006 | Return made up to 14/06/06; full list of members
|
21 June 2006 | Return made up to 14/06/06; full list of members
|
18 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
18 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
14 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
14 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
18 August 2004 | Ad 24/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 August 2004 | Ad 24/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: 1 high street mews wimbledon village london SW19 7RG (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New secretary appointed;new director appointed (2 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: 1 high street mews wimbledon village london SW19 7RG (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New secretary appointed;new director appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
14 June 2004 | Incorporation (22 pages) |
14 June 2004 | Incorporation (22 pages) |