London
SW13 9NS
Director Name | Mr Serge Jacques Dive |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | French |
Status | Closed |
Appointed | 10 April 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (closed 17 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Belgrave Road London SW13 9NS |
Director Name | Mr David John Hammond |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Varsity Drive Twickenham Middlesex TW1 1AJ |
Director Name | Mrs Samantha Rebecca Hughes |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Ponds Road Galleywood Chelmsford Essex CM2 8QP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David John Hammond 100.00% Ordinary |
---|
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
---|---|
11 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
14 October 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
31 October 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
7 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
5 November 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
10 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Secretary's details changed for Serge Jacques Dive on 25 May 2012 (2 pages) |
25 September 2012 | Director's details changed for Serge Jacques Dive on 25 May 2012 (2 pages) |
12 March 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
17 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
21 July 2011 | Previous accounting period shortened from 30 April 2011 to 31 January 2011 (1 page) |
21 July 2011 | Termination of appointment of Samantha Hughes as a director (1 page) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
11 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
29 September 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
25 June 2009 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
9 June 2009 | Director and secretary's change of particulars / serge dive / 31/05/2007 (1 page) |
7 April 2009 | Return made up to 17/12/08; full list of members (3 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
18 December 2007 | Return made up to 17/12/07; full list of members (2 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
3 June 2007 | Return made up to 17/12/05; full list of members; amend (5 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 17/12/06; full list of members (2 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | New director appointed (3 pages) |
11 May 2007 | New director appointed (3 pages) |
23 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
14 March 2006 | Secretary's particulars changed (1 page) |
6 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | New secretary appointed (3 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | New director appointed (3 pages) |
17 December 2004 | Incorporation (20 pages) |