London
SW2 4XL
Director Name | Mr Mark Jaynti Joel Love |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Telford Avenue London SW2 4XL |
Director Name | Mr John Richard Bird |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, York House 23 Kingsway London WC2B 6UJ |
Director Name | Karen McCoun |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Telford Avenue London SW2 4XL |
Secretary Name | Antonio Raillo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat B 23 Telford Avenue London SW2 4XL |
Secretary Name | Tessa Elizabeth Quantrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 November 2014) |
Role | Company Director |
Correspondence Address | Flat C 23 Telford Avenue London SW2 4XL |
Director Name | Martin Trevor Large |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(6 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23a Telford Avenue London SW2 4XL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 23 Telford Avenue London SW2 4XL |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Hill |
Built Up Area | Greater London |
1 at £1 | Antonio Raillo 20.00% Ordinary |
---|---|
1 at £1 | Hannah Lucy Walsh & Robert Joseph Wood 20.00% Ordinary |
1 at £1 | Mark Jaynti Joel Love & Annie Maeve Elizabeth Murphy Grant 20.00% Ordinary |
1 at £1 | Rory Gerard Campbell 20.00% Ordinary |
1 at £1 | Triplecrown Estates LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £5,027 |
Current Liabilities | £10,841 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
6 October 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
24 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
21 April 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
24 July 2022 | Confirmation statement made on 22 June 2022 with updates (4 pages) |
16 December 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
6 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
8 August 2020 | Termination of appointment of Martin Trevor Large as a director on 1 June 2020 (1 page) |
8 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
1 June 2020 | Registered office address changed from 23 Telford Avenue London SW2 4XL England to 23 Telford Avenue London SW2 4XL on 1 June 2020 (2 pages) |
1 June 2020 | Registered office address changed from Fourth Floor 167 Fleet Street London EC4A 2EA England to 23 Telford Avenue London SW2 4XL on 1 June 2020 (1 page) |
25 November 2019 | Appointment of Mr Mark Jaynti Joel Love as a director on 30 October 2019 (2 pages) |
25 November 2019 | Appointment of Ms Annie Maeve Elizabeth Murphy Grant as a director on 30 October 2019 (2 pages) |
5 November 2019 | Registered office address changed from Bury House Ground Floor 31 Bury Street London EC3A 5AR to Fourth Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page) |
14 October 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
25 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
25 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
8 November 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
8 November 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
20 October 2016 | Micro company accounts made up to 30 June 2016 (7 pages) |
20 October 2016 | Micro company accounts made up to 30 June 2016 (7 pages) |
5 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
15 July 2015 | Termination of appointment of Tessa Elizabeth Quantrill as a secretary on 22 November 2014 (1 page) |
15 July 2015 | Termination of appointment of Tessa Elizabeth Quantrill as a secretary on 22 November 2014 (1 page) |
26 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House Ground Floor 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House Ground Floor 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page) |
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
8 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
25 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Termination of appointment of Karen Mccoun as a director (1 page) |
2 August 2011 | Termination of appointment of Karen Mccoun as a director (1 page) |
2 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
30 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
19 August 2010 | Appointment of Martin Trevor Large as a director (3 pages) |
19 August 2010 | Appointment of Martin Trevor Large as a director (3 pages) |
12 August 2010 | Director's details changed for Karen Mccoun on 11 July 2010 (4 pages) |
12 August 2010 | Director's details changed for Karen Mccoun on 11 July 2010 (4 pages) |
15 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for John Richard Bird on 6 January 2010 (2 pages) |
14 July 2010 | Director's details changed for John Richard Bird on 6 January 2010 (2 pages) |
14 July 2010 | Director's details changed for John Richard Bird on 6 January 2010 (2 pages) |
13 July 2010 | Termination of appointment of John Bird as a director (2 pages) |
13 July 2010 | Termination of appointment of John Bird as a director (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 March 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 5 March 2010 (1 page) |
7 August 2009 | Return made up to 22/06/09; full list of members (5 pages) |
7 August 2009 | Return made up to 22/06/09; full list of members (5 pages) |
23 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
23 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
17 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
17 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
25 July 2007 | Return made up to 22/06/07; full list of members (4 pages) |
25 July 2007 | Return made up to 22/06/07; full list of members (4 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
5 July 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
5 July 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Return made up to 22/06/06; full list of members (3 pages) |
30 June 2006 | Return made up to 22/06/06; full list of members (3 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page) |
12 July 2005 | Return made up to 22/06/05; full list of members
|
12 July 2005 | Return made up to 22/06/05; full list of members
|
15 September 2004 | Ad 22/06/04--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
15 September 2004 | Ad 22/06/04--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
30 July 2004 | New director appointed (3 pages) |
30 July 2004 | New director appointed (3 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | New director appointed (2 pages) |
22 June 2004 | Incorporation (19 pages) |
22 June 2004 | Incorporation (19 pages) |