Havelock Terrace
London
SW8 4AS
Secretary Name | Mrs Christine Ann Mason |
---|---|
Status | Current |
Appointed | 17 April 2020(15 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 7f Hewlett House Havelock Terrace London SW8 4AS |
Director Name | Mr Matthew James Keegan |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7f Hewlett House Havelock Terrace London SW8 4AS |
Secretary Name | Rosalind Candice Traynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House 23 Crescent Road Kingston Upon Thames Surrey KT2 7RD |
Director Name | Mr Allan Ruberg |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 December 2018(13 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 January 2020) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 7f Hewlett House Havelock Terrace London SW8 4AS |
Director Name | Ms Karin Margareta Mellegard Djarf |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 December 2018(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 7f Hewlett House Havelock Terrace London SW8 4AS |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | EBS Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2018(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 April 2020) |
Correspondence Address | Innovation Centre Gallows Hill Warwick CV34 6UW |
Website | lightbureau.com |
---|
Registered Address | 7f Hewlett House Havelock Terrace London SW8 4AS |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
85 at £1 | Paul Traynor 85.00% Ordinary |
---|---|
15 at £1 | Rosalind Traynor 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£156,662 |
Cash | £382 |
Current Liabilities | £157,457 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
25 February 2010 | Delivered on: 27 February 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
20 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
28 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
26 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Paul Traynor on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Paul Traynor on 2 February 2010 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
27 June 2008 | Return made up to 17/01/08; no change of members
|
6 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
4 August 2007 | Registered office changed on 04/08/07 from: 10 burton road kingston upon thames surrey KT2 5TF (1 page) |
22 February 2007 | Return made up to 17/01/07; full list of members (6 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 26 bessborough road harrow middlesex HA1 3DL (1 page) |
21 February 2006 | Return made up to 17/01/06; full list of members (6 pages) |
21 April 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New secretary appointed (2 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Incorporation (13 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |