London
SW15 2BF
Director Name | Mr Bruce Robert McGlew |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2020(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 53 Fairmile Lane Cobham KT11 2DH |
Director Name | Leshia Hawkins |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 47 Haselmere Avenue London SW18 4RN |
Director Name | Alison Janet Coates |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 47 Haslemere Avenue London SW18 4RN |
Secretary Name | Mr Bruce Robert McGlew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 20 Mizen Close Cobham KT11 2RJ |
Director Name | Ms Kate Elizabeth Cowans |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 April 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Stamford Square London SW15 2BF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Stamford Square Upper Richmond Road London SW15 2BF |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Alison Janet Coates 33.33% Ordinary |
---|---|
1 at £1 | Bruce Robert Mcglew 33.33% Ordinary |
1 at £1 | Leshia Hawkins 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
8 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
8 December 2023 | Registered office address changed from 6 Stamford Square London SW15 2BF England to 2 Stamford Square Upper Richmond Road London SW15 2BF on 8 December 2023 (1 page) |
23 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
23 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
4 July 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
30 June 2021 | Confirmation statement made on 17 June 2021 with updates (4 pages) |
25 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
23 November 2020 | Appointment of Mr Bruce Robert Mcglew as a director on 23 November 2020 (2 pages) |
23 November 2020 | Cessation of Kate Elizabeth Cowans as a person with significant control on 26 April 2019 (1 page) |
23 November 2020 | Notification of Joseph Alexander Emslie as a person with significant control on 26 April 2019 (2 pages) |
23 November 2020 | Termination of appointment of Kate Elizabeth Cowans as a director on 26 April 2019 (1 page) |
23 November 2020 | Termination of appointment of Bruce Robert Mcglew as a secretary on 23 November 2020 (1 page) |
30 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 August 2017 | Notification of Bruce Robert Mcglew as a person with significant control on 1 July 2016 (2 pages) |
7 August 2017 | Termination of appointment of Alison Janet Coates as a director on 28 April 2017 (1 page) |
7 August 2017 | Change of details for Ms Lauren Joubert as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Notification of Kate Elizabeth Cowans as a person with significant control on 28 April 2017 (2 pages) |
7 August 2017 | Appointment of Ms Kate Elizabeth Cowans as a director on 28 April 2017 (2 pages) |
7 August 2017 | Change of details for Ms Lauren D'arco as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Appointment of Ms Kate Elizabeth Cowans as a director on 28 April 2017 (2 pages) |
7 August 2017 | Notification of Bruce Robert Mcglew as a person with significant control on 1 July 2016 (2 pages) |
7 August 2017 | Termination of appointment of Alison Janet Coates as a director on 28 April 2017 (1 page) |
7 August 2017 | Director's details changed for Ms Kate Elizabeth Cowans on 7 August 2017 (2 pages) |
7 August 2017 | Director's details changed for Ms Kate Elizabeth Cowans on 7 August 2017 (2 pages) |
7 August 2017 | Change of details for Ms Lauren Joubert as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Notification of Kate Elizabeth Cowans as a person with significant control on 28 April 2017 (2 pages) |
7 August 2017 | Termination of appointment of Alison Janet Coates as a director on 28 April 2017 (1 page) |
7 August 2017 | Termination of appointment of Alison Janet Coates as a director on 28 April 2017 (1 page) |
7 August 2017 | Change of details for Ms Lauren D'arco as a person with significant control on 7 August 2017 (2 pages) |
3 August 2017 | Secretary's details changed for Mr Bruce Robert Mcglew on 1 August 2017 (1 page) |
3 August 2017 | Director's details changed for Ms Lauren D'arco on 1 August 2017 (2 pages) |
3 August 2017 | Notification of Lauren D'arco as a person with significant control on 1 June 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
3 August 2017 | Secretary's details changed for Mr Bruce Robert Mcglew on 1 August 2017 (1 page) |
3 August 2017 | Notification of Lauren D'arco as a person with significant control on 1 June 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
3 August 2017 | Director's details changed for Ms Lauren D'arco on 1 August 2017 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
15 December 2016 | Termination of appointment of Leshia Hawkins as a director on 5 December 2016 (1 page) |
15 December 2016 | Registered office address changed from 9-13 Fulham High Street London SW6 3JH to 6 Stamford Square London SW15 2BF on 15 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Leshia Hawkins as a director on 5 December 2016 (1 page) |
15 December 2016 | Appointment of Ms Lauren D'arco as a director on 5 December 2016 (2 pages) |
15 December 2016 | Registered office address changed from 9-13 Fulham High Street London SW6 3JH to 6 Stamford Square London SW15 2BF on 15 December 2016 (1 page) |
15 December 2016 | Appointment of Ms Lauren D'arco as a director on 5 December 2016 (2 pages) |
30 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-30
|
30 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-30
|
2 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 August 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
28 May 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
11 July 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 June 2012 | Registered office address changed from 47 Haslemere Avenue London SW18 4RN on 21 June 2012 (1 page) |
21 June 2012 | Secretary's details changed for Mr Bruce Robert Mcglew on 21 June 2012 (2 pages) |
21 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Registered office address changed from 47 Haslemere Avenue London SW18 4RN on 21 June 2012 (1 page) |
21 June 2012 | Secretary's details changed for Mr Bruce Robert Mcglew on 21 June 2012 (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Alison Janet Coates on 15 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Leshia Hawkins on 15 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Leshia Hawkins on 15 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Alison Janet Coates on 15 June 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
23 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
21 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
20 December 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
20 December 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
31 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
31 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
25 January 2007 | Return made up to 15/06/06; full list of members
|
25 January 2007 | Return made up to 15/06/06; full list of members
|
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
15 June 2005 | Incorporation (18 pages) |
15 June 2005 | Incorporation (18 pages) |