Bagleys Lane
Fulham
London
SW6 2BY
Director Name | Mr Michael Moloney |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2018(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Talina Centre Bagleys Lane Fulham London SW6 2BY |
Director Name | Voyager Holding Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 November 2014(10 years after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | Unit 4 Talina Centre Bagleys Lane London SW6 2BW |
Director Name | Anthony Thomas Etridge |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Freefolk Hampshire RG28 7NW |
Director Name | David Leslie Johnson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Gate Cottage 42 Town Street, Sutton Cum Lound Retford Nottinghamshire DN22 8PT |
Secretary Name | Anthony Thomas Etridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Freefolk Hampshire RG28 7NW |
Director Name | Mr Tim David Reuter |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 November 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Talina Centre Bagleys Lane Fulham London SW6 2BY |
Director Name | Mr Francis Stewart Le Carpentier |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(10 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 June 2018) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 4 Talina Centre Bagleys Lane Fulham London SW6 2BY |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Telephone | 020 73843001 |
---|---|
Telephone region | London |
Registered Address | 4 Talina Centre Bagleys Lane Fulham London SW6 2BY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
1 at £1 | Voyager Holding Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
5 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
5 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
19 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
10 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with updates (4 pages) |
23 December 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
18 June 2018 | Appointment of Michael Moloney as a director on 6 June 2018 (2 pages) |
18 June 2018 | Termination of appointment of Francis Stewart Le Carpentier as a director on 6 June 2018 (1 page) |
18 June 2018 | Appointment of Mr Paul Gaston as a director on 6 June 2018 (2 pages) |
25 October 2017 | Confirmation statement made on 18 October 2017 with updates (3 pages) |
25 October 2017 | Confirmation statement made on 18 October 2017 with updates (3 pages) |
9 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
9 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
19 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
19 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
27 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
10 December 2014 | Termination of appointment of Tim David Reuter as a director on 5 November 2014 (1 page) |
10 December 2014 | Appointment of Mr Francis Stewart Le Carpentier as a director on 4 November 2014 (2 pages) |
10 December 2014 | Appointment of Voyager Holding Group Limited as a director on 4 November 2014 (2 pages) |
10 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Termination of appointment of Tim David Reuter as a director on 5 November 2014 (1 page) |
10 December 2014 | Appointment of Mr Francis Stewart Le Carpentier as a director on 4 November 2014 (2 pages) |
10 December 2014 | Appointment of Voyager Holding Group Limited as a director on 4 November 2014 (2 pages) |
10 December 2014 | Termination of appointment of Tim David Reuter as a director on 5 November 2014 (1 page) |
10 December 2014 | Appointment of Voyager Holding Group Limited as a director on 4 November 2014 (2 pages) |
10 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Appointment of Mr Francis Stewart Le Carpentier as a director on 4 November 2014 (2 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 December 2011 | Termination of appointment of Anthony Etridge as a secretary (1 page) |
8 December 2011 | Termination of appointment of Anthony Etridge as a director (1 page) |
8 December 2011 | Appointment of Mr Tim David Reuter as a director (2 pages) |
8 December 2011 | Appointment of Mr Tim David Reuter as a director (2 pages) |
8 December 2011 | Termination of appointment of Anthony Etridge as a director (1 page) |
8 December 2011 | Termination of appointment of Anthony Etridge as a secretary (1 page) |
15 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for Anthony Thomas Etridge on 23 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Anthony Thomas Etridge on 23 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from taxright 31 lawrence avenue london NW7 4NL (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 4 talina centre bagleys lane fulham london SW6 2BW uk (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from taxright 31 lawrence avenue london NW7 4NL (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 4 talina centre bagleys lane fulham london SW6 2BW uk (1 page) |
21 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
24 October 2007 | Return made up to 18/10/07; no change of members
|
24 October 2007 | Return made up to 18/10/07; no change of members
|
21 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: 4 talina centre bagleys lane london SW6 2BW (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 4 talina centre bagleys lane london SW6 2BW (1 page) |
5 December 2006 | Return made up to 18/10/06; full list of members (7 pages) |
5 December 2006 | Return made up to 18/10/06; full list of members (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
16 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
23 August 2005 | Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page) |
23 August 2005 | Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page) |
1 November 2004 | New secretary appointed;new director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New secretary appointed;new director appointed (2 pages) |
18 October 2004 | Incorporation (10 pages) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: 88A tooley street london bridge london SE1 2TF (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: 88A tooley street london bridge london SE1 2TF (1 page) |
18 October 2004 | Incorporation (10 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Director resigned (1 page) |