London
W6 8RA
Director Name | Mrs Wan Hanaa Mardhiah Wan Zainuddin |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 04 July 2011(7 years after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Student |
Country of Residence | England |
Correspondence Address | Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY |
Director Name | Leona Kate Felton |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Development Assistant |
Correspondence Address | 70 St Dunstan's Road Hammersmith London W6 8RA |
Director Name | William Jon Pritchett |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 22a Queens Ride Barnes London SW13 0HX |
Secretary Name | Leona Kate Felton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Development Assistant |
Correspondence Address | 70 St Dunstan's Road Hammersmith London W6 8RA |
Secretary Name | Richard John Felton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 September 2009) |
Role | Retired |
Correspondence Address | 4 Station Road Woburn Sands Milton Keynes MK17 8RW |
Director Name | Rima Cotran |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 February 2007) |
Role | Consultant |
Correspondence Address | Apartment G-03 Murjan Tower, Dubai Marina PO Box 48748 Dubai UAE |
Director Name | Mr Benny Tang |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 19 September 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 70 St. Dunstans Road London W6 8RA |
Secretary Name | Mrs Anushe Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 19 September 2011) |
Role | Architect |
Correspondence Address | Flat 1 79 Old Oak Road London W3 7HP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
29 July 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
---|---|
1 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
12 May 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
12 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
22 March 2019 | Change of details for Richard Thomas Campbell Paul as a person with significant control on 22 March 2019 (2 pages) |
8 October 2018 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
11 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
15 September 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
8 September 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
8 September 2017 | Notification of Wan Hamaa Mardhiah Wan Zainuddin as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
8 September 2017 | Notification of Richard Thomas Campbell Paul as a person with significant control on 6 April 2017 (2 pages) |
8 September 2017 | Notification of Wan Hamaa Mardhiah Wan Zainuddin as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of Richard Thomas Campbell Paul as a person with significant control on 6 April 2017 (2 pages) |
14 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
14 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
30 June 2016 | Annual return made up to 28 June 2016 no member list (4 pages) |
30 June 2016 | Annual return made up to 28 June 2016 no member list (4 pages) |
22 October 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
22 October 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
20 July 2015 | Annual return made up to 28 June 2015 no member list (3 pages) |
20 July 2015 | Annual return made up to 28 June 2015 no member list (3 pages) |
2 October 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
2 October 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
1 July 2014 | Annual return made up to 28 June 2014 no member list (3 pages) |
1 July 2014 | Annual return made up to 28 June 2014 no member list (3 pages) |
15 July 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
15 July 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
1 July 2013 | Annual return made up to 28 June 2013 no member list (3 pages) |
1 July 2013 | Annual return made up to 28 June 2013 no member list (3 pages) |
9 August 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
9 August 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
2 July 2012 | Annual return made up to 28 June 2012 no member list (3 pages) |
2 July 2012 | Annual return made up to 28 June 2012 no member list (3 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
20 September 2011 | Annual return made up to 28 June 2011 no member list (4 pages) |
20 September 2011 | Annual return made up to 28 June 2011 no member list (4 pages) |
19 September 2011 | Registered office address changed from 70 St. Dunstans Road London W6 8RA United Kingdom on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from 70 St. Dunstans Road London W6 8RA United Kingdom on 19 September 2011 (1 page) |
19 September 2011 | Termination of appointment of Benny Tang as a director (1 page) |
19 September 2011 | Termination of appointment of Benny Tang as a director (1 page) |
19 September 2011 | Termination of appointment of Anushe Low as a secretary (1 page) |
19 September 2011 | Termination of appointment of Anushe Low as a secretary (1 page) |
4 July 2011 | Appointment of Mrs Wan Hanaa Mardhiah Wan Zainuddin as a director (2 pages) |
4 July 2011 | Appointment of Mrs Wan Hanaa Mardhiah Wan Zainuddin as a director (2 pages) |
3 June 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
3 June 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
28 June 2010 | Director's details changed for Mr Benny Tang on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Richard Thomas Campbell Paul on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Benny Tang on 28 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 28 June 2010 no member list (3 pages) |
28 June 2010 | Annual return made up to 28 June 2010 no member list (3 pages) |
28 June 2010 | Director's details changed for Richard Thomas Campbell Paul on 28 June 2010 (2 pages) |
24 September 2009 | Director appointed mr benny tang (1 page) |
24 September 2009 | Director appointed mr benny tang (1 page) |
23 September 2009 | Appointment terminated secretary richard felton (1 page) |
23 September 2009 | Appointment terminated secretary richard felton (1 page) |
23 September 2009 | Secretary appointed mrs anushe low (1 page) |
23 September 2009 | Secretary appointed mrs anushe low (1 page) |
23 September 2009 | Appointment terminated director leona felton (1 page) |
23 September 2009 | Appointment terminated director leona felton (1 page) |
7 September 2009 | Accounts for a dormant company made up to 28 June 2009 (4 pages) |
7 September 2009 | Accounts for a dormant company made up to 28 June 2009 (4 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from 70 st. Dunstans road london W6 8RA (1 page) |
30 July 2009 | Annual return made up to 28/06/09 (2 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from 70 st. Dunstans road london W6 8RA (1 page) |
30 July 2009 | Annual return made up to 28/06/09 (2 pages) |
30 July 2009 | Location of debenture register (1 page) |
30 July 2009 | Location of register of members (1 page) |
30 July 2009 | Location of debenture register (1 page) |
30 July 2009 | Location of register of members (1 page) |
17 September 2008 | Total exemption full accounts made up to 28 June 2008 (4 pages) |
17 September 2008 | Total exemption full accounts made up to 28 June 2008 (4 pages) |
10 July 2008 | Annual return made up to 28/06/08 (2 pages) |
10 July 2008 | Annual return made up to 28/06/08 (2 pages) |
29 August 2007 | Total exemption full accounts made up to 28 June 2007 (5 pages) |
29 August 2007 | Total exemption full accounts made up to 28 June 2007 (5 pages) |
11 July 2007 | Annual return made up to 28/06/07 (2 pages) |
11 July 2007 | Annual return made up to 28/06/07 (2 pages) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 October 2006 | Total exemption full accounts made up to 28 June 2006 (4 pages) |
16 October 2006 | Total exemption full accounts made up to 28 June 2006 (4 pages) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
10 July 2006 | Annual return made up to 28/06/06 (2 pages) |
10 July 2006 | Annual return made up to 28/06/06 (2 pages) |
8 May 2006 | New director appointed (1 page) |
8 May 2006 | New director appointed (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
20 January 2006 | Total exemption full accounts made up to 28 June 2005 (4 pages) |
20 January 2006 | Total exemption full accounts made up to 28 June 2005 (4 pages) |
22 July 2005 | Annual return made up to 28/06/05 (2 pages) |
22 July 2005 | Annual return made up to 28/06/05 (2 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | New secretary appointed (1 page) |
12 July 2004 | Resolutions
|
12 July 2004 | Resolutions
|
12 July 2004 | Registered office changed on 12/07/04 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
7 July 2004 | New secretary appointed;new director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Secretary resigned;director resigned (1 page) |
7 July 2004 | New secretary appointed;new director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Secretary resigned;director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
28 June 2004 | Incorporation (20 pages) |
28 June 2004 | Incorporation (20 pages) |