London
SW4 7LP
Director Name | Mrs Marie Kristine McKee |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2012(7 years after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 98 Bedford Road Clapham London SW4 7HB |
Secretary Name | Lucie Cave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Role | Journalist |
Correspondence Address | 84 Tremadoc Road Clapham London PO30 1LP |
Director Name | Amanda Hoffman |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 98 Bedford Road London SW4 7HB |
Director Name | Miss Marie Kristine Rajamanikam |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 July 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 175a Abbeville Road London SW4 9JJ |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | Flat 1 6 Haselrigge Road London SW4 7EP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £258 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
6 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
---|---|
26 June 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
15 August 2016 | Total exemption full accounts made up to 31 October 2015 (6 pages) |
28 October 2015 | Annual return made up to 12 October 2015 no member list (4 pages) |
24 August 2015 | Total exemption full accounts made up to 31 October 2014 (6 pages) |
21 October 2014 | Annual return made up to 12 October 2014 no member list (4 pages) |
1 August 2014 | Total exemption full accounts made up to 31 October 2013 (5 pages) |
25 July 2014 | Termination of appointment of Marie Kristine Rajamanikam as a director on 25 July 2014 (1 page) |
29 January 2014 | Director's details changed for Miss Marie Kristine Rajamanikam on 29 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Miss Marie Kristine Rajamanikam on 29 January 2014 (2 pages) |
5 November 2013 | Appointment of Miss Marie Kristine Rajamanikam as a director (2 pages) |
5 November 2013 | Appointment of Miss Marie Kristine Rajamanikam as a director (2 pages) |
5 November 2013 | Termination of appointment of Amanda Hoffman as a director (1 page) |
5 November 2013 | Annual return made up to 12 October 2013 no member list (4 pages) |
5 November 2013 | Termination of appointment of Amanda Hoffman as a director (1 page) |
26 July 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
12 October 2012 | Annual return made up to 12 October 2012 no member list (4 pages) |
19 July 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
9 May 2012 | Appointment of Amanda Hoffman as a director (2 pages) |
10 October 2011 | Annual return made up to 3 October 2011 no member list (3 pages) |
10 October 2011 | Annual return made up to 3 October 2011 no member list (3 pages) |
22 July 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
28 February 2011 | Registered office address changed from C/O Edward Cooper 98 Bedford Road London SW4 7HB United Kingdom on 28 February 2011 (1 page) |
10 November 2010 | Annual return made up to 3 October 2010 no member list (3 pages) |
10 November 2010 | Annual return made up to 3 October 2010 no member list (3 pages) |
13 August 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
19 October 2009 | Director's details changed for Catherine Louise Mcnamara on 18 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 3 October 2009 no member list (3 pages) |
19 October 2009 | Registered office address changed from 84 Tremadoc Road Clapham London SW4 7LP on 19 October 2009 (1 page) |
19 October 2009 | Annual return made up to 3 October 2009 no member list (3 pages) |
2 September 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
22 October 2008 | Annual return made up to 03/10/08 (2 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
19 October 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
12 October 2007 | Annual return made up to 03/10/07 (2 pages) |
12 October 2007 | Secretary's particulars changed (1 page) |
25 October 2006 | Location of debenture register (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 84 tremadoc road lambeth london SW4 7LP (1 page) |
25 October 2006 | Secretary's particulars changed (1 page) |
25 October 2006 | Annual return made up to 03/10/06 (2 pages) |
25 October 2006 | Location of register of members (1 page) |
9 June 2006 | New director appointed (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Incorporation (15 pages) |