London
SW10 9AD
Director Name | Lady Alice Herbert |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2020(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 100 Ifield Road London SW10 9AD |
Secretary Name | Mr Ellis Bennett |
---|---|
Status | Current |
Appointed | 23 November 2020(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 100 Ifield Road London SW10 9AD |
Director Name | Ms Katrina Lianne Plaza |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 April 2024(18 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Ifield Road London SW10 9AD |
Director Name | Mirabel Edgedale |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Ifield Road London SW10 9AF |
Director Name | Ms Lucia Troksiarova |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Role | Hc Manager |
Country of Residence | England |
Correspondence Address | 100 Ifield Road London SW10 9AD |
Secretary Name | Mirabel Edgedale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Ifield Road London SW10 9AF |
Director Name | Mr Sunil Varma |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(3 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 10 June 2021) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 102 Ifield Road London SW10 9AD |
Secretary Name | Lucie Troksiarova |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(3 years after company formation) |
Appointment Duration | 12 months (resigned 15 October 2009) |
Role | Company Director |
Correspondence Address | 100 Ifield Road London SW10 9AD |
Secretary Name | Sunil Varma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(4 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 November 2020) |
Role | Company Director |
Correspondence Address | 100 Ifield Road London SW10 9AD |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 100 Ifield Road London SW10 9AD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,004 |
Cash | £1,550 |
Current Liabilities | £1,132 |
Latest Accounts | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 1 week from now) |
5 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
14 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
22 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
23 June 2021 | Termination of appointment of Sunil Varma as a director on 10 June 2021 (1 page) |
1 December 2020 | Notification of Ellis Bennett as a person with significant control on 23 November 2020 (2 pages) |
1 December 2020 | Termination of appointment of Sunil Varma as a secretary on 23 November 2020 (1 page) |
1 December 2020 | Notification of Alice Herbert as a person with significant control on 23 November 2020 (2 pages) |
24 November 2020 | Registered office address changed from 102 Ifield Road London SW10 9AD to 100 Ifield Road London SW10 9AD on 24 November 2020 (1 page) |
24 November 2020 | Appointment of Mr Ellis Bennett as a secretary on 23 November 2020 (2 pages) |
24 November 2020 | Appointment of Lady Alice Herbert as a director on 23 November 2020 (2 pages) |
24 November 2020 | Appointment of Mr Ellis Bennett as a director on 23 November 2020 (2 pages) |
14 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
14 October 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
21 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
9 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
20 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 October 2015 | Annual return made up to 4 October 2015 no member list (3 pages) |
27 October 2015 | Annual return made up to 4 October 2015 no member list (3 pages) |
27 October 2015 | Annual return made up to 4 October 2015 no member list (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 October 2014 | Annual return made up to 4 October 2014 no member list (3 pages) |
27 October 2014 | Annual return made up to 4 October 2014 no member list (3 pages) |
27 October 2014 | Annual return made up to 4 October 2014 no member list (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 October 2013 | Annual return made up to 4 October 2013 no member list (3 pages) |
30 October 2013 | Annual return made up to 4 October 2013 no member list (3 pages) |
30 October 2013 | Annual return made up to 4 October 2013 no member list (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 October 2012 | Annual return made up to 4 October 2012 no member list (3 pages) |
12 October 2012 | Annual return made up to 4 October 2012 no member list (3 pages) |
12 October 2012 | Annual return made up to 4 October 2012 no member list (3 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 October 2011 | Annual return made up to 4 October 2011 no member list (3 pages) |
12 October 2011 | Annual return made up to 4 October 2011 no member list (3 pages) |
12 October 2011 | Annual return made up to 4 October 2011 no member list (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 October 2010 | Annual return made up to 4 October 2010 no member list (3 pages) |
26 October 2010 | Annual return made up to 4 October 2010 no member list (3 pages) |
26 October 2010 | Annual return made up to 4 October 2010 no member list (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 July 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
24 July 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
11 May 2010 | Director's details changed for Sunil Varma on 30 October 2009 (1 page) |
11 May 2010 | Director's details changed for Lucia Troksiarova on 30 October 2009 (1 page) |
11 May 2010 | Director's details changed for Lucia Troksiarova on 30 October 2009 (1 page) |
11 May 2010 | Director's details changed for Sunil Varma on 30 October 2009 (1 page) |
6 May 2010 | Appointment of Sunil Varma as a secretary (1 page) |
6 May 2010 | Appointment of Sunil Varma as a secretary (1 page) |
6 May 2010 | Termination of appointment of Lucie Troksiarova as a secretary (1 page) |
6 May 2010 | Termination of appointment of Lucie Troksiarova as a secretary (1 page) |
22 November 2009 | Annual return made up to 4 October 2009 no member list (3 pages) |
22 November 2009 | Annual return made up to 4 October 2009 no member list (3 pages) |
22 November 2009 | Annual return made up to 4 October 2009 no member list (3 pages) |
7 October 2009 | Termination of appointment of Mirabel Edgedale as a director (1 page) |
7 October 2009 | Termination of appointment of Jpcord Limited as a director (1 page) |
7 October 2009 | Termination of appointment of Jpcors Limited as a secretary (1 page) |
7 October 2009 | Termination of appointment of Mirabel Edgedale as a director (1 page) |
7 October 2009 | Registered office address changed from 100 Ifield Road London SW10 9AU on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 100 Ifield Road London SW10 9AU on 7 October 2009 (1 page) |
7 October 2009 | Termination of appointment of Jpcors Limited as a secretary (1 page) |
7 October 2009 | Registered office address changed from 100 Ifield Road London SW10 9AU on 7 October 2009 (1 page) |
7 October 2009 | Termination of appointment of Jpcord Limited as a director (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
5 March 2009 | Director appointed sunil varma (2 pages) |
5 March 2009 | Director appointed sunil varma (2 pages) |
17 November 2008 | Appointment terminated secretary mirabel edgedale (1 page) |
17 November 2008 | Secretary appointed lucie troksiarova (2 pages) |
17 November 2008 | Annual return made up to 04/10/08 (6 pages) |
17 November 2008 | Annual return made up to 04/10/08 (6 pages) |
17 November 2008 | Appointment terminated secretary mirabel edgedale (1 page) |
17 November 2008 | Secretary appointed lucie troksiarova (2 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
5 June 2008 | Annual return made up to 04/10/07 (6 pages) |
5 June 2008 | Annual return made up to 04/10/07 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
23 November 2006 | Annual return made up to 04/10/06 (2 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 25 high road willesden green london NW10 2TE (1 page) |
23 November 2006 | Annual return made up to 04/10/06 (2 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 25 high road willesden green london NW10 2TE (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New secretary appointed;new director appointed (2 pages) |
6 March 2006 | New secretary appointed;new director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
4 October 2005 | Incorporation (13 pages) |
4 October 2005 | Incorporation (13 pages) |