1 Daylesford Avenue
London
SW15 5QP
Secretary Name | Mrs Patricia Brigid Horscroft |
---|---|
Status | Current |
Appointed | 20 April 2015(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 28 Cambridge Park Court Cambridge Park East Twickenham TW1 2JN |
Secretary Name | Mr Gholam Reza Rahmat Samii |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 July 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Cornerways 1 Daylesford Avenue London SW15 5QP |
Director Name | Alex Richard McDonald |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(6 days after company formation) |
Appointment Duration | 1 year (resigned 22 August 2005) |
Role | Computer Product Manager |
Correspondence Address | 7a St Margarets Road Twickenham Middlesex TW1 2LN |
Secretary Name | Nora Eileen Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 October 2013) |
Role | Teacher |
Correspondence Address | Garden Flat 83 St Margarets Road Twickenham Middlesex TW1 2LJ |
Secretary Name | Miss Gemma Louise Allen |
---|---|
Status | Resigned |
Appointed | 15 October 2013(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 April 2015) |
Role | Company Director |
Correspondence Address | 7a St. Margarets Road Twickenham TW1 2LN |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Flat 19 Cornerways 1 Daylesford Avenue London SW15 5QP |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | West Putney |
Built Up Area | Greater London |
100 at £1 | Deborah Jane Anderson & Philip James Whitaker 25.00% Ordinary |
---|---|
100 at £1 | Patricia Brigid Horscroft 25.00% Ordinary |
100 at £1 | Vishal Desai 25.00% Ordinary |
50 at £1 | Gholam Reza Rahmat Samii 12.50% Ordinary |
50 at £1 | Nora Eileen Ridley 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,135 |
Cash | £400 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 10 March 2023 (1 year ago) |
---|---|
Next Return Due | 24 March 2024 (overdue) |
13 May 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
---|---|
18 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
26 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
28 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
13 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
18 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
18 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
31 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Termination of appointment of Gemma Louise Allen as a secretary on 20 April 2015 (1 page) |
20 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Appointment of Mrs Patricia Brigid Horscroft as a secretary on 20 April 2015 (2 pages) |
20 April 2015 | Appointment of Mrs Patricia Brigid Horscroft as a secretary on 20 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Gemma Louise Allen as a secretary on 20 April 2015 (1 page) |
22 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
25 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
14 November 2013 | Resolutions
|
14 November 2013 | Resolutions
|
31 October 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
31 October 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
15 October 2013 | Appointment of Miss Gemma Louise Allen as a secretary (2 pages) |
15 October 2013 | Termination of appointment of Nora Ridley as a secretary (1 page) |
15 October 2013 | Appointment of Miss Gemma Louise Allen as a secretary (2 pages) |
15 October 2013 | Termination of appointment of Nora Ridley as a secretary (1 page) |
3 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (5 pages) |
3 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
4 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
4 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
26 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
26 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
22 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2010 | Register(s) moved to registered inspection location (1 page) |
21 December 2010 | Register inspection address has been changed (1 page) |
21 December 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Register(s) moved to registered inspection location (1 page) |
21 December 2010 | Register inspection address has been changed (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (3 pages) |
6 December 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (3 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
13 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
13 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
8 October 2008 | Return made up to 22/07/08; full list of members (3 pages) |
8 October 2008 | Return made up to 22/07/08; full list of members (3 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
10 October 2007 | Return made up to 22/07/07; full list of members (2 pages) |
10 October 2007 | Return made up to 22/07/07; full list of members (2 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Return made up to 22/07/06; full list of members (2 pages) |
2 October 2006 | Return made up to 22/07/06; full list of members (2 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
25 October 2005 | Return made up to 22/07/05; full list of members (3 pages) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | Return made up to 22/07/05; full list of members (3 pages) |
27 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 134 percival rd enfield EN1 1QU (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 134 percival rd enfield EN1 1QU (1 page) |
27 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
3 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
3 August 2004 | New secretary appointed;new director appointed (2 pages) |
3 August 2004 | New secretary appointed;new director appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Incorporation (11 pages) |
22 July 2004 | Incorporation (11 pages) |