89 Brackenbury Road
London
W6 0BQ
Secretary Name | Mr Charles William Brett Holder |
---|---|
Status | Current |
Appointed | 20 January 2016(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | Top Floor 89 Brackenbury Road London W6 0BQ |
Director Name | Mr Eric Suadeau |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 26 January 2016(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 89 Brackenbury Road London W6 0BQ |
Director Name | David Henry Harris |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Retired |
Correspondence Address | Top Flat 89 Brackenbury Road London W6 0BQ |
Director Name | Ms Janet Elizabeth Davies |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 117 Spitalfield Lane Chichester West Sussex PO19 6XE |
Secretary Name | Ms Janet Elizabeth Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 117 Spitalfield Lane Chichester West Sussex PO19 6XE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Top Floor 89 Brackenbury Road London W6 0BQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £211 |
Cash | £2,425 |
Current Liabilities | £3,291 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 26 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
8 October 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
---|---|
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
18 March 2019 | Notification of Charles William Brett Holder as a person with significant control on 18 March 2019 (2 pages) |
8 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 July 2016 | Annual return made up to 27 June 2016 no member list (4 pages) |
20 July 2016 | Annual return made up to 27 June 2016 no member list (4 pages) |
14 May 2016 | Appointment of Mr Eric Suadeau as a director on 26 January 2016 (2 pages) |
14 May 2016 | Appointment of Mr Eric Suadeau as a director on 26 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Janet Elizabeth Davies as a director on 20 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Janet Elizabeth Davies as a secretary on 20 January 2016 (1 page) |
20 January 2016 | Appointment of Mr Charles William Brett Holder as a secretary on 20 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Charles William Brett Holder as a secretary on 20 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Janet Elizabeth Davies as a secretary on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from 117 Spitalfield Lane Chichester West Sussex PO19 6XE to Top Floor 89 Brackenbury Road London W6 0BQ on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from 117 Spitalfield Lane Chichester West Sussex PO19 6XE to Top Floor 89 Brackenbury Road London W6 0BQ on 20 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Janet Elizabeth Davies as a director on 20 January 2016 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 August 2015 | Annual return made up to 27 June 2015 no member list (4 pages) |
5 August 2015 | Annual return made up to 27 June 2015 no member list (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 July 2014 | Annual return made up to 27 June 2014 no member list (4 pages) |
9 July 2014 | Annual return made up to 27 June 2014 no member list (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 July 2013 | Annual return made up to 27 June 2013 no member list (4 pages) |
27 July 2013 | Annual return made up to 27 June 2013 no member list (4 pages) |
14 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
14 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
4 July 2012 | Annual return made up to 27 June 2012 no member list (4 pages) |
4 July 2012 | Annual return made up to 27 June 2012 no member list (4 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
27 July 2011 | Annual return made up to 27 June 2011 no member list (4 pages) |
27 July 2011 | Annual return made up to 27 June 2011 no member list (4 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
7 July 2010 | Annual return made up to 27 June 2010 no member list (3 pages) |
7 July 2010 | Annual return made up to 27 June 2010 no member list (3 pages) |
6 July 2010 | Director's details changed for Janet Elizabeth Davies on 27 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Charles William Brett Holder on 27 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Charles William Brett Holder on 27 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Janet Elizabeth Davies on 27 June 2010 (2 pages) |
12 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
12 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
30 June 2009 | Annual return made up to 27/06/09 (2 pages) |
30 June 2009 | Annual return made up to 27/06/09 (2 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
10 July 2008 | Annual return made up to 27/06/08 (2 pages) |
10 July 2008 | Annual return made up to 27/06/08 (2 pages) |
1 April 2008 | Appointment terminated director david harris (1 page) |
1 April 2008 | Appointment terminated director david harris (1 page) |
2 February 2008 | New director appointed (2 pages) |
2 February 2008 | New director appointed (2 pages) |
15 August 2007 | Annual return made up to 27/06/07 (2 pages) |
15 August 2007 | Annual return made up to 27/06/07 (2 pages) |
1 May 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
1 May 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
5 July 2006 | Annual return made up to 27/06/06 (4 pages) |
5 July 2006 | Annual return made up to 27/06/06 (4 pages) |
7 September 2005 | Accounting reference date extended from 30/06/06 to 26/12/06 (1 page) |
7 September 2005 | Accounting reference date extended from 30/06/06 to 26/12/06 (1 page) |
14 July 2005 | Secretary resigned;director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | Secretary resigned;director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | New secretary appointed;new director appointed (2 pages) |
14 July 2005 | New secretary appointed;new director appointed (2 pages) |
27 June 2005 | Incorporation (18 pages) |
27 June 2005 | Incorporation (18 pages) |