London
SW18 1AR
Director Name | Mr Harry John Melville Rodney |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2016(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Ship Broker |
Country of Residence | England |
Correspondence Address | Top Floor Flat 41 Birdhurst Road London SW18 1AR |
Director Name | Mr Oliver Hugh James Rodney |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2016(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Top Floor Flat 41 Birdhurst Road Wandsworth London SW18 1AR |
Director Name | Hamish Gelis |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Designer |
Correspondence Address | 41a Birdhurst Road Wandsworth London SW18 1AR |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Hamish Gelis |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Designer |
Correspondence Address | 41a Birdhurst Road Wandsworth London SW18 1AR |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Miss Tracie Anne Kerton |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 April 2012) |
Role | Self Employed Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 41 Birdhurst Road Wandsworth London SW18 1AR |
Director Name | Zoe Gelis |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 July 2010) |
Role | Teacher |
Correspondence Address | 80 North Side Wandsworth Common Apt 6 London SW18 2QX |
Secretary Name | Zoe Gelis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 July 2010) |
Role | Teacher |
Correspondence Address | 80 North Side Wandsworth Common Apt 6 London SW18 2QX |
Director Name | Garret Alexander Schembri |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 March 2016) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 41 Birdhurst Road Wandsworth London SW18 1AR |
Director Name | Melissa Cynthia Schembri |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 February 2016) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 41 Birdhurst Road London SW18 1AR |
Registered Address | 41 Birdhurst Road London SW18 1AR |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £1 | Howlett 50.00% Ordinary |
---|---|
1 at £1 | Schembri 50.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
19 August 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
---|---|
8 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
18 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
20 April 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
20 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
22 April 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
20 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
22 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
17 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
10 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 20 August 2016 with updates (8 pages) |
6 September 2016 | Confirmation statement made on 20 August 2016 with updates (8 pages) |
27 April 2016 | Appointment of Harry John Melville Rodney as a director on 10 March 2016 (3 pages) |
27 April 2016 | Appointment of Harry John Melville Rodney as a director on 10 March 2016 (3 pages) |
20 April 2016 | Appointment of Oliver Hugh James Rodney as a director on 10 March 2016 (3 pages) |
20 April 2016 | Appointment of Oliver Hugh James Rodney as a director on 10 March 2016 (3 pages) |
15 April 2016 | Termination of appointment of Garret Alexander Schembri as a director on 10 March 2016 (2 pages) |
15 April 2016 | Termination of appointment of Garret Alexander Schembri as a director on 10 March 2016 (2 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
26 February 2016 | Termination of appointment of Melissa Cynthia Schembri as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Melissa Cynthia Schembri as a director on 26 February 2016 (1 page) |
26 February 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
13 October 2015 | Appointment of Miss Diana Marshall Howlett as a director on 12 October 2015 (2 pages) |
13 October 2015 | Appointment of Miss Diana Marshall Howlett as a director on 12 October 2015 (2 pages) |
5 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
18 February 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 February 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
17 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
18 July 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
18 July 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
5 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
5 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
2 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
5 November 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
3 November 2012 | Termination of appointment of Tracie Kerton as a director (1 page) |
3 November 2012 | Termination of appointment of Tracie Kerton as a director (1 page) |
1 August 2012 | Appointment of Garet Alexander Schembri as a director (3 pages) |
1 August 2012 | Appointment of Garet Alexander Schembri as a director (3 pages) |
25 July 2012 | Appointment of Melissa Cynthia Schembri as a director (3 pages) |
25 July 2012 | Appointment of Melissa Cynthia Schembri as a director (3 pages) |
14 March 2012 | Annual return made up to 20 August 2011 (14 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
14 March 2012 | Annual return made up to 20 August 2010 (14 pages) |
14 March 2012 | Annual return made up to 20 August 2010 (14 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
14 March 2012 | Annual return made up to 20 August 2011 (14 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
9 March 2012 | Administrative restoration application (3 pages) |
9 March 2012 | Administrative restoration application (3 pages) |
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2010 | Termination of appointment of Zoe Gelis as a director (1 page) |
23 July 2010 | Termination of appointment of Zoe Gelis as a director (1 page) |
23 July 2010 | Registered office address changed from Apt 6 80 North Side Wandsworth Common London SW18 2QX on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from Apt 6 80 North Side Wandsworth Common London SW18 2QX on 23 July 2010 (1 page) |
23 July 2010 | Termination of appointment of Zoe Gelis as a secretary (1 page) |
23 July 2010 | Termination of appointment of Zoe Gelis as a secretary (1 page) |
12 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
29 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
29 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
10 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
12 October 2007 | Return made up to 20/08/07; full list of members (2 pages) |
12 October 2007 | Return made up to 20/08/07; full list of members (2 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: apt 6 northside 80 north side wandsworth common london SW18 2QX (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: apt 6 northside 80 north side wandsworth common london SW18 2QX (1 page) |
21 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
21 July 2007 | New secretary appointed;new director appointed (2 pages) |
21 July 2007 | New secretary appointed;new director appointed (2 pages) |
21 July 2007 | Registered office changed on 21/07/07 from: ground floor flat 41 birdhurst road london greater london SW18 1AR (1 page) |
21 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: ground floor flat 41 birdhurst road london greater london SW18 1AR (1 page) |
10 October 2006 | Return made up to 20/08/06; full list of members
|
10 October 2006 | Return made up to 20/08/06; full list of members
|
5 February 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Return made up to 20/08/05; full list of members (7 pages) |
18 October 2005 | Return made up to 20/08/05; full list of members (7 pages) |
18 October 2005 | New director appointed (2 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: shakespeare house 168 lavender hill london SW11 5TF (1 page) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | New secretary appointed;new director appointed (2 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: shakespeare house 168 lavender hill london SW11 5TF (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | New secretary appointed;new director appointed (2 pages) |
3 December 2004 | Registered office changed on 03/12/04 from: 16 st john street london EC1M 4NT (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: 16 st john street london EC1M 4NT (1 page) |
20 August 2004 | Incorporation (14 pages) |
20 August 2004 | Incorporation (14 pages) |