Lewes Road
Forest Row
East Sussex
RH18 5EZ
Director Name | Martine Cannon |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2005(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 T C Group One Mayfair Place London W1J 8AJ |
Secretary Name | Charles Michael Cannon |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2007(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Coach |
Correspondence Address | 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE |
Director Name | Ben Homsy |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Banking |
Correspondence Address | Level 1, 843a Fulham Road London Greater London SW6 5HJ |
Secretary Name | Martine Snow |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Barlow House Walmer Road London W11 4EU |
Director Name | Charles Michael Cannon |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(2 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 August 2007) |
Role | Coach |
Correspondence Address | 14 Marlborough 61 Walton Street London SW3 2JU |
Registered Address | C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Martine Elizabeth Cannon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,457 |
Cash | £44,271 |
Current Liabilities | £22,527 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 April 2024 (6 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
18 June 2020 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020 (1 page) |
24 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
4 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
31 May 2018 | Director's details changed for Martine Snow on 20 May 2018 (2 pages) |
31 May 2018 | Change of details for Ms Martine Cannon as a person with significant control on 20 May 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
22 March 2017 | Registered office address changed from 30 Church Road Burgess Hill West Sussex RH15 9AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 30 Church Road Burgess Hill West Sussex RH15 9AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 22 March 2017 (1 page) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
21 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Director's details changed for Martine Snow on 1 August 2012 (2 pages) |
3 April 2013 | Secretary's details changed for Charles Michael Cannon on 1 August 2012 (2 pages) |
3 April 2013 | Director's details changed for Martine Snow on 1 August 2012 (2 pages) |
3 April 2013 | Secretary's details changed for Charles Michael Cannon on 1 August 2012 (2 pages) |
3 April 2013 | Secretary's details changed for Charles Michael Cannon on 1 August 2012 (2 pages) |
3 April 2013 | Director's details changed for Martine Snow on 1 August 2012 (2 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Registered office address changed from 7 Stanford Terrace Station Approach West Hassocks West Sussex BN6 8JF England on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from 7 Stanford Terrace Station Approach West Hassocks West Sussex BN6 8JF England on 31 July 2012 (1 page) |
9 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Registered office address changed from First Floor Flat, 2 Berkeley Gardens London W8 4AP United Kingdom on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from First Floor Flat, 2 Berkeley Gardens London W8 4AP United Kingdom on 21 December 2010 (1 page) |
29 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Secretary's details changed for Charles Michael Cannon on 19 April 2010 (1 page) |
29 April 2010 | Director's details changed for Martine Snow on 19 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Martine Snow on 19 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Charles Michael Cannon on 19 April 2010 (1 page) |
16 March 2010 | Registered office address changed from Pear Tree Cottage Pear Tree Cottage Axford Marlborough Wiltshire SN8 2HA on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from Pear Tree Cottage Pear Tree Cottage Axford Marlborough Wiltshire SN8 2HA on 16 March 2010 (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from 3A merrington road london SW6 1RW united kingdom (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 3A merrington road london SW6 1RW united kingdom (1 page) |
11 May 2009 | Secretary's change of particulars / charles cannon / 19/04/2009 (1 page) |
11 May 2009 | Secretary's change of particulars / charles cannon / 19/04/2009 (1 page) |
11 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
25 April 2008 | Appointment terminated secretary martine snow (1 page) |
25 April 2008 | Location of register of members (1 page) |
25 April 2008 | Director's change of particulars / martine snow / 01/02/2008 (1 page) |
25 April 2008 | Appointment terminated director charles cannon (1 page) |
25 April 2008 | Location of debenture register (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 22 barlow house walmer road victoria london W11 4EU (1 page) |
25 April 2008 | Location of debenture register (1 page) |
25 April 2008 | Appointment terminated director charles cannon (1 page) |
25 April 2008 | Director's change of particulars / martine snow / 01/02/2008 (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 22 barlow house walmer road victoria london W11 4EU (1 page) |
25 April 2008 | Appointment terminated secretary martine snow (1 page) |
25 April 2008 | Location of register of members (1 page) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 November 2007 | Return made up to 19/04/07; change of members
|
1 November 2007 | Return made up to 19/04/07; change of members
|
14 August 2007 | New secretary appointed;new director appointed (2 pages) |
14 August 2007 | Secretary resigned;director resigned (1 page) |
14 August 2007 | New secretary appointed;new director appointed (2 pages) |
14 August 2007 | Secretary resigned;director resigned (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 October 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
23 October 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
21 August 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
21 August 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
18 May 2006 | Return made up to 19/04/06; full list of members
|
18 May 2006 | Return made up to 19/04/06; full list of members
|
19 April 2005 | Incorporation (12 pages) |
19 April 2005 | Incorporation (12 pages) |