London
SW9 9SF
Director Name | Mr Mark Bailey |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2014(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 E Clapham Common South Side London SW4 9DA |
Director Name | Miss Mary Marsland |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2014(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Chiltern Drive Chiltern Drive Royton Oldham OL2 5TD |
Director Name | Mr Tahmidur Rahman Sarkar |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2014(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 A Clapham Common South Side London SW4 9DA |
Secretary Name | M H Associates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2013(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | The Old Bakery Half Moon Lane London SE24 9JY |
Director Name | Teresa Maria Herdon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Role | Marketing |
Correspondence Address | 59d Clapham Common Southside London SW4 9DA |
Secretary Name | Mr Peter Rudolph Feilding |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Oriana House Victory Place London E14 8BQ |
Director Name | Mr David John Noon |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59d Clapham Common South Side London SW4 9DA |
Secretary Name | Mr Martin Jonathon Hemming |
---|---|
Status | Resigned |
Appointed | 11 May 2016(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2017) |
Role | Company Director |
Correspondence Address | The Old Bakery 139 Half Moon Lane London SE24 9JY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Old Bakery 139 Half Moon Lane London SE24 9JY |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | David Noon 20.00% Ordinary |
---|---|
1 at £1 | Elizabeth Marsland & Mary Anita Marsland 20.00% Ordinary |
1 at £1 | Laura Cecilia Mary Giblin 20.00% Ordinary |
1 at £1 | Mark Bailey 20.00% Ordinary |
1 at £1 | T.r. Sarkar 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,000 |
Net Worth | £18,913 |
Cash | £3,952 |
Current Liabilities | £1,910 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day from now) |
18 August 2020 | Micro company accounts made up to 31 May 2020 (6 pages) |
---|---|
18 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
16 March 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
16 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
9 April 2018 | Notification of a person with significant control statement (2 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
20 December 2017 | Termination of appointment of David John Noon as a director on 11 December 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
29 June 2017 | Termination of appointment of Martin Jonathon Hemming as a secretary on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Martin Jonathon Hemming as a secretary on 29 June 2017 (1 page) |
9 November 2016 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
9 November 2016 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
25 August 2016 | Appointment of M H Associates Limited as a secretary on 1 January 2013 (2 pages) |
25 August 2016 | Appointment of M H Associates Limited as a secretary on 1 January 2013 (2 pages) |
4 August 2016 | Termination of appointment of Peter Rudolph Feilding as a secretary on 11 May 2016 (1 page) |
4 August 2016 | Termination of appointment of Peter Rudolph Feilding as a secretary on 11 May 2016 (1 page) |
4 August 2016 | Appointment of Mr Martin Jonathon Hemming as a secretary on 11 May 2016 (2 pages) |
4 August 2016 | Appointment of Mr Martin Jonathon Hemming as a secretary on 11 May 2016 (2 pages) |
7 June 2016 | Secretary's details changed for Mr Peter Rudolph Feilding on 1 January 2016 (1 page) |
7 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Registered office address changed from Highfields 11 Marlow Road High Wycombe HP11 1TA to The Old Bakery 139 Half Moon Lane London SE24 9JY on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from Highfields 11 Marlow Road High Wycombe HP11 1TA to The Old Bakery 139 Half Moon Lane London SE24 9JY on 7 June 2016 (1 page) |
7 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Secretary's details changed for Mr Peter Rudolph Feilding on 1 January 2016 (1 page) |
25 April 2016 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
25 April 2016 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
8 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
10 November 2014 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
10 November 2014 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
28 October 2014 | Appointment of Mr Mark Bailey as a director on 28 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr David John Noon as a director on 28 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Tahmidur Rahman Sarkar as a director on 28 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Mark Bailey as a director on 28 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr David John Noon as a director on 28 October 2014 (2 pages) |
28 October 2014 | Appointment of Miss Mary Marsland as a director on 28 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Tahmidur Rahman Sarkar as a director on 28 October 2014 (2 pages) |
28 October 2014 | Appointment of Miss Mary Marsland as a director on 28 October 2014 (2 pages) |
23 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
27 February 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
27 February 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
7 March 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
12 December 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
8 March 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
4 June 2010 | Director's details changed for Laura Cecilia Mary Giblin on 11 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Laura Cecilia Mary Giblin on 11 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
22 April 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
22 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
14 October 2008 | Total exemption full accounts made up to 31 May 2008 (16 pages) |
14 October 2008 | Total exemption full accounts made up to 31 May 2008 (16 pages) |
27 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
27 May 2008 | Appointment terminated director teresa herdon (1 page) |
27 May 2008 | Appointment terminated director teresa herdon (1 page) |
27 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
15 April 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
15 April 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
11 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
11 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
9 February 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
9 February 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
13 June 2006 | Return made up to 11/05/06; full list of members (3 pages) |
13 June 2006 | Return made up to 11/05/06; full list of members (3 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Secretary resigned;director resigned (1 page) |
23 August 2005 | Secretary resigned;director resigned (1 page) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
11 May 2005 | Incorporation (20 pages) |
11 May 2005 | Incorporation (20 pages) |