London
SW16 6AN
Director Name | Miss Elizabeth Sarah Wolfe Walker |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2015(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Risk Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 69d 69d Babington Road Streatham London SW16 6AN |
Secretary Name | Miss Kathryn Louise Jenkins |
---|---|
Status | Current |
Appointed | 16 September 2015(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 69b Babington Road Streatham London SW16 6AN |
Director Name | Mrs Stephanie Anne Cullen |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2019(15 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | 69a Babington Road London SW16 6AN |
Director Name | Mr Peter Michael O'Flynn |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 August 2019(15 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 69a Babington Road London SW16 6AN |
Director Name | Mr Robin Elliott Weldon Silvey |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 69c Babington Road Babington Road London SW16 6AN |
Director Name | Adele Sophia Geetha Inalsingh |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 November 2007) |
Role | Office Manager |
Correspondence Address | 69b Babington Road London SW16 6AN |
Director Name | Vanessa Ananda Inalsingh |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 June 2015) |
Role | Product Mkting Mgr |
Country of Residence | Switzerland |
Correspondence Address | 33 Rue Des Paquis Geneva 1201 |
Director Name | Nicholas James Nealson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 February 2016) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 69c Babington Road Streatham London SW16 6AN |
Secretary Name | Nicholas James Nealson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 11 years (resigned 16 September 2015) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 69c Babington Road Streatham London SW16 6AN |
Director Name | Rob Rory Bentley |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2007(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 May 2014) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 69a Babington Road Streatham London SW16 6AN |
Director Name | Mr Samuel Michael Jones |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 August 2019) |
Role | Assistant Editor |
Country of Residence | United Kingdom |
Correspondence Address | 69a Babington Road Streatham London SW16 6AN |
Director Name | Mr Benjamin Lawrence O'Keefe |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 June 2021) |
Role | Political Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 69c Babington Road London SW16 6AN |
Director Name | Miss Kadie Louise Ruck |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 June 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 69c Babington Road London SW16 6AN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 69b Babington Road Streatham London SW16 6AN |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
1 at £1 | Elizabeth Walker 25.00% Ordinary |
---|---|
1 at £1 | Kathryn Louise Jenkins 25.00% Ordinary |
1 at £1 | Nicholas James Nealson 25.00% Ordinary |
1 at £1 | Samuel Jones 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £540 |
Cash | £540 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
11 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
4 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2020 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2019 | Appointment of Mr Peter Michael O'flynn as a director on 7 August 2019 (2 pages) |
21 August 2019 | Termination of appointment of Samuel Michael Jones as a director on 3 August 2019 (1 page) |
21 August 2019 | Appointment of Mrs Stephanie Anne Cullen as a director on 7 August 2019 (2 pages) |
21 December 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
1 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2018 | Unaudited abridged accounts made up to 31 August 2018 (6 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2018 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
1 December 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
18 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | Appointment of Miss Kadie Louise Ruck as a director on 2 February 2016 (2 pages) |
23 August 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
23 August 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
23 August 2016 | Appointment of Miss Kadie Louise Ruck as a director on 2 February 2016 (2 pages) |
23 August 2016 | Appointment of Mr Benjamin Lawrence O'keefe as a director on 2 February 2016 (2 pages) |
23 August 2016 | Appointment of Mr Benjamin Lawrence O'keefe as a director on 2 February 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
23 August 2016 | Termination of appointment of Nicholas James Nealson as a director on 2 February 2016 (1 page) |
23 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
23 August 2016 | Termination of appointment of Nicholas James Nealson as a director on 2 February 2016 (1 page) |
16 July 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
16 July 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 November 2015 | Registered office address changed from C/O N Nealson 69C Babington Road Streatham London SW16 6AN to C/O K Jenkins 69B Babington Road Streatham London SW16 6AN on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from C/O N Nealson 69C Babington Road Streatham London SW16 6AN to C/O K Jenkins 69B Babington Road Streatham London SW16 6AN on 11 November 2015 (1 page) |
10 November 2015 | Appointment of Miss Kathryn Louise Jenkins as a secretary on 16 September 2015 (2 pages) |
10 November 2015 | Appointment of Miss Kathryn Louise Jenkins as a secretary on 16 September 2015 (2 pages) |
10 November 2015 | Termination of appointment of Nicholas James Nealson as a secretary on 16 September 2015 (1 page) |
10 November 2015 | Termination of appointment of Nicholas James Nealson as a secretary on 16 September 2015 (1 page) |
5 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
24 August 2015 | Appointment of Miss Elizabeth Sarah Wolfe Walker as a director on 25 June 2015 (2 pages) |
24 August 2015 | Appointment of Miss Elizabeth Sarah Wolfe Walker as a director on 25 June 2015 (2 pages) |
23 August 2015 | Termination of appointment of Vanessa Ananda Inalsingh as a director on 25 June 2015 (1 page) |
23 August 2015 | Termination of appointment of Vanessa Ananda Inalsingh as a director on 25 June 2015 (1 page) |
5 June 2015 | Total exemption full accounts made up to 31 August 2014 (6 pages) |
5 June 2015 | Resolutions
|
5 June 2015 | Total exemption full accounts made up to 31 August 2014 (6 pages) |
4 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 June 2014 | Resolutions
|
4 June 2014 | Resolutions
|
4 June 2014 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
4 June 2014 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
27 May 2014 | Termination of appointment of Rob Bentley as a director (1 page) |
27 May 2014 | Appointment of Mr Samuel Michael Jones as a director (2 pages) |
27 May 2014 | Termination of appointment of Rob Bentley as a director (1 page) |
27 May 2014 | Appointment of Mr Samuel Michael Jones as a director (2 pages) |
3 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
6 June 2013 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
6 June 2013 | Resolutions
|
6 June 2013 | Resolutions
|
6 June 2013 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
5 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Amended accounts made up to 31 August 2011 (8 pages) |
25 July 2012 | Amended accounts made up to 31 August 2011 (8 pages) |
23 July 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
23 July 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
4 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
4 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
1 June 2011 | Resolutions
|
1 June 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
1 June 2011 | Resolutions
|
6 September 2010 | Director's details changed for Nicholas James Nealson on 10 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Nicholas James Nealson on 10 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Director's details changed for Vanessa Ananda Inalsingh on 10 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Rob Rory Bentley on 10 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Rob Rory Bentley on 10 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Vanessa Ananda Inalsingh on 10 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
17 June 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
26 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
26 August 2009 | Location of register of members (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from c/o n nealson 69C babington road streatham london SW16 6AN (1 page) |
26 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
26 August 2009 | Location of register of members (1 page) |
26 August 2009 | Location of debenture register (1 page) |
26 August 2009 | Location of debenture register (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from c/o n nealson 69C babington road streatham london SW16 6AN (1 page) |
26 June 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
26 June 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
8 September 2008 | Return made up to 10/08/08; full list of members (8 pages) |
8 September 2008 | Return made up to 10/08/08; full list of members (8 pages) |
26 June 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
26 June 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
16 May 2008 | Director appointed kathryn louise jenkins (2 pages) |
16 May 2008 | Director appointed kathryn louise jenkins (2 pages) |
18 April 2008 | Appointment terminated director adele inalsingh (1 page) |
18 April 2008 | Appointment terminated director adele inalsingh (1 page) |
10 September 2007 | Return made up to 10/08/07; full list of members (8 pages) |
10 September 2007 | Return made up to 10/08/07; full list of members (8 pages) |
3 July 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
3 July 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Ad 03/06/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Ad 03/06/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 October 2006 | Nc inc already adjusted 23/09/06 (1 page) |
30 October 2006 | Nc inc already adjusted 23/09/06 (1 page) |
12 October 2006 | Resolutions
|
12 October 2006 | Resolutions
|
12 October 2006 | Ad 29/06/06-29/06/06 £ si 1@1 (2 pages) |
12 October 2006 | Ad 29/06/06-29/06/06 £ si 1@1 (2 pages) |
29 August 2006 | Return made up to 10/08/06; full list of members
|
29 August 2006 | Return made up to 10/08/06; full list of members
|
3 May 2006 | Total exemption full accounts made up to 31 August 2005 (5 pages) |
3 May 2006 | Total exemption full accounts made up to 31 August 2005 (5 pages) |
15 September 2005 | Return made up to 10/08/05; full list of members
|
15 September 2005 | Return made up to 10/08/05; full list of members
|
7 October 2004 | Registered office changed on 07/10/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (1 page) |
22 September 2004 | New secretary appointed;new director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New secretary appointed;new director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Secretary resigned (1 page) |
10 August 2004 | Incorporation (13 pages) |
10 August 2004 | Incorporation (13 pages) |