84a Roosevelt Court
London
SW19 6EL
Secretary Name | Mrs Karen Capps |
---|---|
Status | Current |
Appointed | 18 January 2012(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | Roosevelt Court 84a Augustus Road Wimbledon London SW19 6EL |
Director Name | Mrs Karen Capps |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2014(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roosevelt Court 84a Augustus Road Wimbledon London SW19 6EL |
Director Name | Mr Raymond Charles Manning |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Director Of Special Projects |
Country of Residence | United Kingdom |
Correspondence Address | 94 Brunel Road Maidenhead Berkshire SL6 2RT |
Director Name | Mr Donald Anthony Tucker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lodge 12 Russell Close Lee On The Solent Hampshire PO13 9HS |
Secretary Name | Mr Graham Ernest Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 New Road Marlow Bottom Buckinghamshire SL7 3NQ |
Director Name | Mr Michael Paul West |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 February 2014) |
Role | Advertising Sales |
Country of Residence | England |
Correspondence Address | Flat 14 Roosevelt Court 84a Augustus Road London SW19 6EL |
Secretary Name | Christopher Stewart Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 June 2011) |
Role | Company Director |
Correspondence Address | Flat 3 Roosevelt Court 84a Augustus Road London SW19 6EL |
Secretary Name | Mr Declan Leonard |
---|---|
Status | Resigned |
Appointed | 06 June 2011(6 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 January 2012) |
Role | Company Director |
Correspondence Address | Flat 9 Roosevelt Court 84a Augustus Road London SW19 6EL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Roosevelt Court 84a Augustus Road Wimbledon London SW19 6EL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | West Hill |
Built Up Area | Greater London |
1 at £100 | Andrew Giles Levy 7.14% Ordinary |
---|---|
1 at £100 | Caroline Lloyd 7.14% Ordinary |
1 at £100 | Clodagh Brennan 7.14% Ordinary |
1 at £100 | Fumiko Shiba Hirayanagi & Takashi Hirayanagi 7.14% Ordinary |
1 at £100 | Greg Francis 7.14% Ordinary |
1 at £100 | Gregor Dunnet Swanson 7.14% Ordinary |
1 at £100 | Jane Isobel Cole & Anthony Neil Cole 7.14% Ordinary |
1 at £100 | Joanne Lywood 7.14% Ordinary |
1 at £100 | Karen Douglas 7.14% Ordinary |
1 at £100 | Lesley Jane Hannon 7.14% Ordinary |
1 at £100 | Michael Paul West & Peter Jeremy West 7.14% Ordinary |
1 at £100 | Philip Raymond Hector 7.14% Ordinary |
1 at £100 | Sally Mary Sarginson 7.14% Ordinary |
1 at £100 | Usman Boie-kamara & Isata Boie-kamara 7.14% Ordinary |
3 at £0.2 | Raymond Charles Manning 0.04% Founder |
2 at £0.2 | Donald Anthony Tucker 0.03% Founder |
Year | 2014 |
---|---|
Net Worth | £1,401 |
Cash | £11,305 |
Current Liabilities | £12,172 |
Latest Accounts | 24 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 18 April 2024 (1 week ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
12 September 2023 | Total exemption full accounts made up to 24 June 2023 (7 pages) |
---|---|
19 April 2023 | Confirmation statement made on 18 April 2023 with updates (5 pages) |
29 September 2022 | Total exemption full accounts made up to 24 June 2022 (7 pages) |
1 July 2022 | Second filing of Confirmation Statement dated 18 April 2022 (4 pages) |
20 April 2022 | Confirmation statement made on 18 April 2022 with no updates
|
26 July 2021 | Total exemption full accounts made up to 24 June 2021 (7 pages) |
22 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 24 June 2020 (7 pages) |
4 May 2020 | Confirmation statement made on 18 April 2020 with updates (5 pages) |
9 September 2019 | Change of details for Miss Karen Douglas as a person with significant control on 9 September 2019 (2 pages) |
9 September 2019 | Director's details changed for Miss Karen Douglas on 9 September 2019 (2 pages) |
9 September 2019 | Secretary's details changed for Karen Douglas on 9 September 2019 (1 page) |
6 September 2019 | Total exemption full accounts made up to 24 June 2019 (7 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with updates (5 pages) |
3 October 2018 | Total exemption full accounts made up to 24 June 2018 (7 pages) |
19 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 24 June 2017 (7 pages) |
12 September 2017 | Total exemption full accounts made up to 24 June 2017 (7 pages) |
20 April 2017 | Confirmation statement made on 18 April 2017 with updates (8 pages) |
20 April 2017 | Confirmation statement made on 18 April 2017 with updates (8 pages) |
25 August 2016 | Total exemption small company accounts made up to 24 June 2016 (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 24 June 2016 (7 pages) |
20 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
8 October 2015 | Total exemption small company accounts made up to 24 June 2015 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 24 June 2015 (7 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
22 December 2014 | Total exemption small company accounts made up to 24 June 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 24 June 2014 (7 pages) |
4 July 2014 | Appointment of Karen Douglas as a director (2 pages) |
4 July 2014 | Appointment of Karen Douglas as a director (2 pages) |
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
28 February 2014 | Termination of appointment of Michael West as a director (1 page) |
28 February 2014 | Termination of appointment of Michael West as a director (1 page) |
19 December 2013 | Total exemption small company accounts made up to 24 June 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 24 June 2013 (7 pages) |
25 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 24 June 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 24 June 2012 (5 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Termination of appointment of Declan Leonard as a secretary (1 page) |
18 April 2012 | Termination of appointment of Declan Leonard as a secretary (1 page) |
18 January 2012 | Appointment of Karen Douglas as a secretary (1 page) |
18 January 2012 | Appointment of Karen Douglas as a secretary (1 page) |
8 September 2011 | Total exemption small company accounts made up to 24 June 2011 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 24 June 2011 (5 pages) |
6 June 2011 | Appointment of Mr Declan Leonard as a secretary (2 pages) |
6 June 2011 | Appointment of Mr Declan Leonard as a secretary (2 pages) |
6 June 2011 | Termination of appointment of Christopher Hall as a secretary (1 page) |
6 June 2011 | Termination of appointment of Christopher Hall as a secretary (1 page) |
4 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 24 June 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 24 June 2010 (7 pages) |
26 April 2010 | Director's details changed for Gregor Dunnet Swanson on 18 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Christopher Stewart Hall on 18 April 2010 (1 page) |
26 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (12 pages) |
26 April 2010 | Director's details changed for Michael Paul West on 18 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Michael Paul West on 18 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Gregor Dunnet Swanson on 18 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (12 pages) |
26 April 2010 | Secretary's details changed for Christopher Stewart Hall on 18 April 2010 (1 page) |
13 January 2010 | Total exemption small company accounts made up to 24 June 2009 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 24 June 2009 (6 pages) |
8 May 2009 | Return made up to 18/04/09; full list of members (10 pages) |
8 May 2009 | Return made up to 18/04/09; full list of members (10 pages) |
29 January 2009 | Total exemption full accounts made up to 24 June 2008 (9 pages) |
29 January 2009 | Total exemption full accounts made up to 24 June 2008 (9 pages) |
21 April 2008 | Return made up to 18/04/08; full list of members (10 pages) |
21 April 2008 | Return made up to 18/04/08; full list of members (10 pages) |
22 January 2008 | Total exemption full accounts made up to 24 June 2007 (7 pages) |
22 January 2008 | Total exemption full accounts made up to 24 June 2007 (7 pages) |
30 April 2007 | Return made up to 18/04/07; full list of members (6 pages) |
30 April 2007 | Return made up to 18/04/07; full list of members (6 pages) |
21 January 2007 | Registered office changed on 21/01/07 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page) |
21 January 2007 | Registered office changed on 21/01/07 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | New secretary appointed (2 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
25 August 2006 | Total exemption full accounts made up to 24 June 2006 (11 pages) |
25 August 2006 | Total exemption full accounts made up to 24 June 2006 (11 pages) |
10 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 August 2005 | Accounting reference date extended from 30/04/06 to 24/06/06 (1 page) |
10 August 2005 | Accounting reference date extended from 30/04/06 to 24/06/06 (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Incorporation (25 pages) |
18 April 2005 | Incorporation (25 pages) |