Grafton Square
London
SW4 0JW
Director Name | Mr Damon De Ionno |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2015(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Design & Marketing Consultant |
Country of Residence | England |
Correspondence Address | The Ballroom Maritime House Grafton Square London SW4 0JW |
Director Name | Dr William Oliver Norman |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91a Downs Road London E5 8DS |
Director Name | Mr Robin Pharoah |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP |
Secretary Name | Dr William Oliver Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91a Downs Road London E5 8DS |
Secretary Name | Tamara Hale |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 14 September 2007(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 April 2015) |
Role | Research Manager |
Correspondence Address | 8 Hugon Road London SW6 3EN |
Secretary Name | Thomas Carter Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | Unit 2 Graphite Square Vauxhall Walk London Greater London SE11 5EE |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | esro.co.uk |
---|
Registered Address | The Ballroom Maritime House Grafton Square London SW4 0JW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
100 at £1 | Rebecca Rowe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £201,082 |
Cash | £231,752 |
Current Liabilities | £119,377 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 6 days from now) |
3 May 2011 | Delivered on: 11 May 2011 Persons entitled: Terryash Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £3,570.62 see image for full details. Outstanding |
---|
23 January 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
3 May 2023 | Confirmation statement made on 27 April 2023 with updates (4 pages) |
22 March 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
3 May 2022 | Confirmation statement made on 27 April 2022 with updates (4 pages) |
18 March 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
6 May 2021 | Confirmation statement made on 27 April 2021 with updates (4 pages) |
27 January 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
3 August 2020 | Registered office address changed from 3rd Floor, 3 Fitzhardinge Street London W1H 6EF England to The Ballroom Maritime House Grafton Square London SW4 0JW on 3 August 2020 (1 page) |
1 May 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
10 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
7 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
30 April 2018 | Termination of appointment of Thomas Carter Brown as a secretary on 27 October 2017 (1 page) |
30 April 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
27 April 2018 | Notification of Damon De Ionno as a person with significant control on 1 October 2017 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 April 2016 | Registered office address changed from 3 Fitzhardinge Street 3 Fitzhardinge Street 3rd Floor London W1H 6EF United Kingdom to 3rd Floor, 3 Fitzhardinge Street London W1H 6EF on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from 3 Fitzhardinge Street 3 Fitzhardinge Street 3rd Floor London W1H 6EF United Kingdom to 3rd Floor, 3 Fitzhardinge Street London W1H 6EF on 28 April 2016 (1 page) |
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 October 2015 | Registered office address changed from C/O Chaddesley Sanford 5th Floor 40 Mortimer Street London W1W 7RQ to 3 Fitzhardinge Street 3 Fitzhardinge Street 3rd Floor London W1H 6EF on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from C/O Chaddesley Sanford 5th Floor 40 Mortimer Street London W1W 7RQ to 3 Fitzhardinge Street 3 Fitzhardinge Street 3rd Floor London W1H 6EF on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from C/O Chaddesley Sanford 5th Floor 40 Mortimer Street London W1W 7RQ to 3 Fitzhardinge Street 3 Fitzhardinge Street 3rd Floor London W1H 6EF on 5 October 2015 (1 page) |
10 July 2015 | Appointment of Mr Damon De Ionno as a director on 10 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Damon De Ionno as a director on 10 July 2015 (2 pages) |
30 April 2015 | Termination of appointment of Tamara Hale as a secretary on 27 April 2015 (1 page) |
30 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Termination of appointment of Tamara Hale as a secretary on 27 April 2015 (1 page) |
17 April 2015 | Registered office address changed from New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP to C/O Chaddesley Sanford 5Th Floor 40 Mortimer Street London W1W 7RQ on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP to C/O Chaddesley Sanford 5Th Floor 40 Mortimer Street London W1W 7RQ on 17 April 2015 (1 page) |
20 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 October 2014 | Cancellation of shares. Statement of capital on 30 September 2014
|
22 October 2014 | Purchase of own shares. (3 pages) |
22 October 2014 | Termination of appointment of Robin Pharoah as a director on 30 September 2014 (2 pages) |
22 October 2014 | Cancellation of shares. Statement of capital on 30 September 2014
|
22 October 2014 | Purchase of own shares. (3 pages) |
22 October 2014 | Termination of appointment of Robin Pharoah as a director on 30 September 2014 (2 pages) |
8 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
11 December 2013 | Appointment of Thomas Carter Brown as a secretary (3 pages) |
11 December 2013 | Appointment of Thomas Carter Brown as a secretary (3 pages) |
10 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
7 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Director's details changed for Dr Robin Pharoah on 27 April 2012 (2 pages) |
6 June 2012 | Director's details changed for Dr Robin Pharoah on 27 April 2012 (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 October 2011 | Registered office address changed from 2Nd Floor, Manfield House 1 Southampton Street London WC2R 0LR on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from 2Nd Floor, Manfield House 1 Southampton Street London WC2R 0LR on 19 October 2011 (1 page) |
17 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
9 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
10 February 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
10 February 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
26 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 January 2010 | Appointment of Rebecca Rowe as a director (3 pages) |
26 January 2010 | Appointment of Rebecca Rowe as a director (3 pages) |
18 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 June 2008 | Appointment terminated secretary william norman (1 page) |
2 June 2008 | Return made up to 27/04/08; full list of members (3 pages) |
2 June 2008 | Return made up to 27/04/08; full list of members (3 pages) |
2 June 2008 | Appointment terminated director william norman (1 page) |
2 June 2008 | Appointment terminated secretary william norman (1 page) |
2 June 2008 | Appointment terminated director william norman (1 page) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | New secretary appointed (2 pages) |
29 October 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
29 October 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
18 June 2007 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
18 June 2007 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
10 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
24 August 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
24 August 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
23 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
23 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
24 May 2005 | Ad 27/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2005 | Ad 27/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2005 | New secretary appointed;new director appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed;new director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
27 April 2005 | Incorporation (17 pages) |
27 April 2005 | Incorporation (17 pages) |