Chiswick
London
W4 5AS
Director Name | Mr Declan Thomas Kenny |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 May 2014(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 3 More London Riverside London SE1 2AQ |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 April 2007(2 years after company formation) |
Appointment Duration | 17 years |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Director Name | Ms Amanda Joanne McDonald |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 May 2014) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dacre Road Hitchin Hertfordshire SG5 1QJ |
Director Name | Casey Raymond Roberts |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 August 2012) |
Role | Trust Practitioner |
Country of Residence | Isle Of Man |
Correspondence Address | Beechwood 32 Whitebridge Road Onchan Isle Of Man IM3 4HR |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Director Name | Helmbrook Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 July 2006) |
Correspondence Address | Trident Chambers P.O. Box 146 Road Town Tortola Foreign |
Secretary Name | Ashdown Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(4 days after company formation) |
Appointment Duration | 2 years (resigned 13 April 2007) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Heathbrooke Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 9 months (resigned 13 April 2007) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Registered Address | 4th Floor 3 More London Riverside London SE1 2AQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£17,985 |
Current Liabilities | £17,985 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
8 February 2024 | Micro company accounts made up to 31 December 2023 (1 page) |
---|---|
4 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
23 January 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
11 January 2022 | Micro company accounts made up to 31 December 2021 (1 page) |
7 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
18 March 2021 | Secretary's details changed for Fntc (Secretaries) Limited on 18 March 2021 (1 page) |
16 March 2021 | Micro company accounts made up to 31 December 2020 (1 page) |
18 November 2020 | Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on 18 November 2020 (1 page) |
3 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
20 February 2020 | Micro company accounts made up to 31 December 2019 (1 page) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
6 February 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
10 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
1 February 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
9 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
9 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
13 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
29 February 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
29 February 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
17 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
17 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
21 May 2014 | Termination of appointment of Amanda Mcdonald as a director (1 page) |
21 May 2014 | Appointment of Mr Declan Thomas Kenny as a director (2 pages) |
21 May 2014 | Termination of appointment of Amanda Mcdonald as a director (1 page) |
21 May 2014 | Appointment of Mr Declan Thomas Kenny as a director (2 pages) |
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
5 March 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages) |
23 January 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
23 January 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
29 January 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
14 August 2012 | Termination of appointment of Casey Roberts as a director (2 pages) |
14 August 2012 | Termination of appointment of Casey Roberts as a director (2 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
23 March 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
16 August 2011 | Director's details changed for Casey Raymond Roberts on 29 July 2011 (3 pages) |
16 August 2011 | Director's details changed for Casey Raymond Roberts on 29 July 2011 (3 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
15 March 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
13 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
13 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
11 August 2009 | Director's change of particulars / amanda mcdonald / 07/08/2009 (1 page) |
11 August 2009 | Director's change of particulars / amanda mcdonald / 07/08/2009 (1 page) |
6 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
25 March 2009 | Director appointed casey raymond roberts (2 pages) |
25 March 2009 | Director appointed casey raymond roberts (2 pages) |
20 March 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
20 March 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
19 March 2009 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
19 March 2009 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 5TH floor 86 jermyn street london SW1Y 6AW (1 page) |
9 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
9 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 5TH floor 86 jermyn street london SW1Y 6AW (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
26 June 2007 | Return made up to 01/04/07; full list of members
|
26 June 2007 | Return made up to 01/04/07; full list of members
|
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | New secretary appointed (2 pages) |
3 May 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
3 May 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page) |
26 April 2007 | Secretary resigned (1 page) |
28 November 2006 | Resolutions
|
28 November 2006 | Resolutions
|
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
17 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
17 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
12 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
12 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
14 April 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Ad 05/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 April 2005 | Ad 05/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 April 2005 | Incorporation (17 pages) |
1 April 2005 | Incorporation (17 pages) |