10 Spectrum Way
London
SW18 4RH
Secretary Name | Mr Christopher Vandeleur Martin |
---|---|
Status | Current |
Appointed | 20 September 2018(13 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Unit Lu.233 Unit Lu.233 The Light Bulb 10 Spectrum Way London SW18 4RH |
Director Name | Ms Joanna McBrearty |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(18 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Clinical Nurse Specialist |
Country of Residence | England |
Correspondence Address | Unit Lu.233 Unit Lu.233 The Light Bulb 10 Spectrum Way London SW18 4RH |
Secretary Name | Bettina Jane Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Shandon Road London SW4 9HR |
Secretary Name | Christopher Edward Rudkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Foley Road Claygate Esher Surrey KT10 0NB |
Registered Address | Unit Lu.233 Unit Lu.233 The Light Bulb 10 Spectrum Way London SW18 4RH |
---|---|
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Christopher Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,947 |
Cash | £1,331 |
Current Liabilities | £327,341 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (6 months from now) |
7 June 2013 | Delivered on: 10 June 2013 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 14 victoria park, herne bay, kent, CT6 5BJ including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
---|---|
4 April 2007 | Delivered on: 14 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 victoria park herne bay kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 March 2006 | Delivered on: 5 April 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 133 wellington street gravesend kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
18 October 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 September 2018 | Appointment of Mr Christopher Vandeleur Martin as a secretary on 20 September 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
20 September 2018 | Termination of appointment of Christopher Edward Rudkin as a secretary on 20 September 2018 (1 page) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
2 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
3 February 2017 | Registered office address changed from Unit 16 Rufus Business Centre Ravensbury Terrace London SW18 4RL to Unit B.242 Riverside Business Centre, Haldane Place London SW18 4UQ on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from Unit 16 Rufus Business Centre Ravensbury Terrace London SW18 4RL to Unit B.242 Riverside Business Centre, Haldane Place London SW18 4UQ on 3 February 2017 (1 page) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
16 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
10 June 2013 | Registration of charge 055654170003 (6 pages) |
10 June 2013 | Registration of charge 055654170003 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Registered office address changed from Suite 6, the Warehouse 12 Ravensbury Terrace London United Kingdom SW18 4RL United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Suite 6, the Warehouse 12 Ravensbury Terrace London United Kingdom SW18 4RL United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Suite 6, the Warehouse 12 Ravensbury Terrace London United Kingdom SW18 4RL United Kingdom on 1 June 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Registered office address changed from Suite 6 12 Ravensbury Terrace London SW18 4RL United Kingdom on 17 September 2010 (1 page) |
17 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Registered office address changed from Suite 6 12 Ravensbury Terrace London SW18 4RL United Kingdom on 17 September 2010 (1 page) |
31 March 2010 | Director's details changed for Mr. Christopher Vandeleur Martin on 26 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr. Christopher Vandeleur Martin on 26 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr. Christopher Vandeleur Martin on 26 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr. Christopher Vandeleur Martin on 26 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 September 2009 | Director's change of particulars / christopher martin / 01/05/2009 (2 pages) |
28 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
28 September 2009 | Director's change of particulars / christopher martin / 01/05/2009 (2 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
1 October 2008 | Director's change of particulars / christopher martin / 14/08/2008 (1 page) |
1 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
1 October 2008 | Director's change of particulars / christopher martin / 14/08/2008 (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 54 shandon road london SW4 9HR (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 54 shandon road london SW4 9HR (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 November 2007 | New secretary appointed (1 page) |
2 November 2007 | Return made up to 15/09/07; full list of members (2 pages) |
2 November 2007 | New secretary appointed (1 page) |
2 November 2007 | Return made up to 15/09/07; full list of members (2 pages) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Secretary resigned (1 page) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 March 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
18 December 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
18 December 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
16 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
16 October 2006 | Secretary's particulars changed (1 page) |
16 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
16 October 2006 | Secretary's particulars changed (1 page) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Incorporation (22 pages) |
15 September 2005 | Incorporation (22 pages) |