Lacock
Chippenham
Wiltshire
SN15 2NA
Director Name | Mr Brendan John O'Connor |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 2 14 East Road London SW19 1UY |
Secretary Name | Mr Brendan John O'Connor |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2006(1 year, 4 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 2 14 East Road London SW19 1UY |
Director Name | Mr John Oliver Nicholas Deans |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2015(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 265 Valley Road London SW16 2AB |
Director Name | Helen Margaret Rose |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Resource Specialist |
Correspondence Address | Flat 2 265 Valley Road London SW16 2AB |
Secretary Name | Helen Margaret Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 265 Valley Road London SW16 2AB |
Director Name | David Killick |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 January 2014) |
Role | Marketer |
Country of Residence | United Kingdom |
Correspondence Address | 265 Valley Road Streatham London SW16 2AB |
Director Name | Mrs Ann Catherine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(8 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 January 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 265 Valley Road London SW16 2AB |
Registered Address | Apartment 2 14 East Road London SW19 1UY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
1 at £1 | Brendan O'connor 33.33% Ordinary |
---|---|
1 at £1 | John Deans 33.33% Ordinary |
1 at £1 | Lisa Joanne Gordon 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
26 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
---|---|
24 February 2021 | Accounts for a dormant company made up to 30 June 2020 (7 pages) |
11 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
14 January 2020 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
19 July 2018 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
26 September 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
6 September 2016 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
6 September 2016 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
6 September 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
6 September 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
22 January 2015 | Appointment of Mr John Oliver Nicholas Deans as a director on 9 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr John Oliver Nicholas Deans as a director on 9 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr John Oliver Nicholas Deans as a director on 9 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Ann Catherine as a director on 9 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Ann Catherine as a director on 9 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Ann Catherine as a director on 9 January 2015 (1 page) |
29 October 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
29 October 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
21 January 2014 | Appointment of Mrs Ann Catherine as a director (2 pages) |
21 January 2014 | Appointment of Mrs Ann Catherine as a director (2 pages) |
15 January 2014 | Termination of appointment of David Killick as a director (1 page) |
15 January 2014 | Termination of appointment of David Killick as a director (1 page) |
1 August 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
1 August 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
30 July 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
30 July 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
20 March 2012 | Director's details changed for Lisa Joanne Gordon on 11 March 2012 (2 pages) |
20 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Director's details changed for Lisa Joanne Gordon on 11 March 2012 (2 pages) |
17 November 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
17 November 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
25 October 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
25 October 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for David Killick on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for David Killick on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Lisa Joanne Gordon on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Lisa Joanne Gordon on 11 March 2010 (2 pages) |
27 November 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
27 November 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
11 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
1 October 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
1 October 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
23 April 2008 | Director and secretary's change of particulars / brendan o'connor / 23/04/2008 (1 page) |
23 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
23 April 2008 | Director's change of particulars / lisa gordon / 23/04/2008 (1 page) |
23 April 2008 | Director's change of particulars / lisa gordon / 23/04/2008 (1 page) |
23 April 2008 | Director's change of particulars / brendan o'connor / 23/04/2008 (1 page) |
23 April 2008 | Director's change of particulars / brendan o'connor / 23/04/2008 (1 page) |
23 April 2008 | Director and secretary's change of particulars / brendan o'connor / 23/04/2008 (1 page) |
23 April 2008 | Director's change of particulars / lisa gordon / 23/04/2008 (1 page) |
23 April 2008 | Director's change of particulars / lisa gordon / 23/04/2008 (1 page) |
23 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
14 April 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
14 April 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
26 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
23 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | New director appointed (2 pages) |
6 January 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
6 January 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
11 December 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
11 December 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 265 valley road streatham london SW16 2AB (1 page) |
25 July 2006 | New secretary appointed (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 265 valley road streatham london SW16 2AB (1 page) |
25 July 2006 | New secretary appointed (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
20 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
20 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
11 March 2005 | Incorporation (18 pages) |
11 March 2005 | Incorporation (18 pages) |