London
SW18 5PJ
Director Name | Susan Hilson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2004(same day as company formation) |
Role | Appointment Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 151 Robin Hood Way Kington Vale London SW15 3QE |
Secretary Name | Mrs Lisa Cannon |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Skeena Hill London SW18 5PJ |
Director Name | Jack Riley |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2006) |
Role | Property Adviser |
Correspondence Address | 109 Home Park Road Wimbledon London SW19 7HT |
Director Name | Joan Riley |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2006) |
Role | Secretary |
Correspondence Address | 109 Home Park Road Wimbledon London SW19 7HT |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 1 Golden Court Richmond Surrey TW9 1EU |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £64,604 |
Cash | £83,879 |
Current Liabilities | £220,875 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
13 August 2020 | Confirmation statement made on 27 July 2020 with updates (4 pages) |
---|---|
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
21 November 2019 | Statement of capital following an allotment of shares on 21 November 2019
|
13 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
14 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
15 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
15 August 2017 | Notification of Susan Hilson as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Susan Hilson as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Notification of Susan Hilson as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
5 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
16 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
14 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 October 2012 | Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 August 2010 | Director's details changed for Susan Hilson on 27 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Director's details changed for Susan Hilson on 27 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Lisa Cannon on 27 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Lisa Cannon on 27 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
10 September 2009 | Return made up to 27/07/09; full list of members (4 pages) |
10 September 2009 | Return made up to 27/07/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
17 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Resolutions
|
3 July 2008 | Ad 06/05/08\gbp si 199@1=199\gbp ic 2/201\ (2 pages) |
3 July 2008 | Ad 06/05/08\gbp si 199@1=199\gbp ic 2/201\ (2 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from 286 northborough road london SW16 4TT (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 286 northborough road london SW16 4TT (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
28 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 September 2006 | Return made up to 27/07/06; full list of members (2 pages) |
4 September 2006 | Return made up to 27/07/06; full list of members (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
29 August 2006 | Location of debenture register (1 page) |
29 August 2006 | Location of debenture register (1 page) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
29 July 2005 | Return made up to 27/07/05; full list of members (8 pages) |
29 July 2005 | Return made up to 27/07/05; full list of members (8 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
27 July 2004 | Incorporation (13 pages) |
27 July 2004 | Incorporation (13 pages) |